Entity Name: | VALUE PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALUE PROPERTY HOLDINGS, 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: | 01 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000086230 |
FEI/EIN Number |
205508323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17201 Collins Ave., Sunny Isles Beach, FL, 33160, US |
Mail Address: | 17201 Collins Ave., Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tascon Ana M | Manager | 17201 Collins Ave., Sunny Isles Beach, FL, 33160 |
Berrio Hugo | Manager | 17201 Collins Ave., Sunny Isles Beach, FL, 33160 |
Tascon Ana M | Agent | 17201 Collins Ave., Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 17201 Collins Ave., Apt. 1803, Sunny Isles Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 17201 Collins Ave., Apt. 1803, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | Tascon, Ana Maria | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 17201 Collins Ave., Apt. 1803, Sunny Isles Beach, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-17 |
AMENDED ANNUAL REPORT | 2014-09-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State