Entity Name: | DRS. REDDY & VALENTINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRS. REDDY & VALENTINE, 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. |
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: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 08 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2019 (6 years ago) |
Document Number: | L05000100601 |
FEI/EIN Number |
841693380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6821 NW 11 PLACE, GAINESVILLE, FL, 32605, US |
Mail Address: | 6821 NW 11 PLACE, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTINE ROBERT G | Manager | 6821 NW 11 PLACE, GAINESVILLE, FL, 32605 |
REDDY PRATHIMA Dr. | Manager | 6821 NW 11 PLACE, GAINESVILLE, FL, 32605 |
BRADEN LISA | Agent | 4623 FOREST HILL BLVD STE 108-1, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2017-03-24 | DRS. REDDY & VALENTINE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-17 | 6821 NW 11 PLACE, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 6821 NW 11 PLACE, GAINESVILLE, FL 32605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 4623 FOREST HILL BLVD STE 108-1, WEST PALM BEACH, FL 33415 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-08 |
LC Name Change | 2017-03-24 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-26 |
AMENDED ANNUAL REPORT | 2013-09-16 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State