Search icon

DRS. REDDY & VALENTINE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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