Search icon

VALI'S FUND LLC - Florida Company Profile

Company Details

Entity Name: VALI'S FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALI'S FUND 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2005 (20 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L05000026548
FEI/EIN Number 202510556

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

Address: 5812 NW 63RD COURT, GAINESVILLE, FL, 32653, US
Mail Address: 5812 NW 63RD COURT, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
220 N MAIN STREET, GAINESVILLE, FL 32601 Manager 5812 NW 63RD COURT, GAINESVILLE, FL, 32653
VELTCHEVA BRONISLAVA Manager 5812 NW 63RD COURT, GAINESVILLE, FL, 32653
VELTCHEVA BRONISLAVA Agent 5812 NW 63RD COURT, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
LC AMENDMENT 2019-02-11 - -
LC DISSOCIATION MEM 2019-02-11 - -
CHANGE OF MAILING ADDRESS 2019-02-11 5812 NW 63RD COURT, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2019-02-11 VELTCHEVA, BRONISLAVA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 5812 NW 63RD COURT, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 5812 NW 63RD COURT, GAINESVILLE, FL 32653 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
CORLCDSMEM 2019-02-11
LC Amendment 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State