Search icon

4 VALENCIA CT., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4 VALENCIA CT., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 VALENCIA CT., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000015081
FEI/EIN Number 453451352

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 732 W Montrose Street, Clermont, FL, 34711, US
Mail Address: 732 W Montrose Street, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LIZ GROUP INC Managing Member
TRAMONTO INVESTMENTS LLC Auth
RS BAR CONCEPTS, LLC Managing Member
ACCOUNTING SERVICES OF CFL, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030829 MULLETS SPORTS BAR ACTIVE 2025-03-03 2030-12-31 - 732 W MONTROSE STREET, CLERMONT, FL, 34787
G24000114904 RS LIQUORS ACTIVE 2024-09-13 2029-12-31 - 732 W MONTROSE ST, CLERMONT, FL, 34711
G22000078151 THE NEW WINE REGIONS DISCOUNT WINES & LIQUORS ACTIVE 2022-06-29 2027-12-31 - 2423 S HIGHWAY 27, CLERMONT, FL, 34711
G12000096030 THE NEW WINE REGIONS DISCOUNT WINES & LIQUORS EXPIRED 2012-10-01 2017-12-31 - 2423 S. HIGHWAY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 732 W Montrose Street, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2025-01-11 732 W Montrose Street, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-04-22 c/o Roasted Spirit LLC, 756 W Montrose Street, 104, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 c/o Roasted Spirit LLC, 756 W Montrose Street, 104, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Accounting Services of CFL Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-29 1631 Charlemagne CT, Central Florida Accounting, Winter Garden, FL 34787 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-08

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15965.00
Total Face Value Of Loan:
15965.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15965.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15965
Current Approval Amount:
15965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16200.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State