Search icon

2269 VALENCIA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 2269 VALENCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2269 VALENCIA, 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 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000089103
FEI/EIN Number 205558895

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

Address: 807 35TH AVE DRIVE WEST, PALMETTO, FL, 34221, US
Mail Address: 807 35TH AVE DRIVE WEST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 2269 VALENCIA, LLC, KENTUCKY 0648211 KENTUCKY
Headquarter of 2269 VALENCIA, LLC, KENTUCKY 0964109 KENTUCKY

Key Officers & Management

Name Role Address
BUNCH LOGAN R Manager 2269 VALENCIA DRIVE, LEXINGTON, KY, 40513
BUNCH GARY MMD Agent 807 35TH AVE DRIVE WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 807 35TH AVE DRIVE WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2015-01-13 807 35TH AVE DRIVE WEST, PALMETTO, FL 34221 -
REINSTATEMENT 2014-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 807 35TH AVE DRIVE WEST, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2012-04-24 BUNCH, GARY M, MD -

Documents

Name Date
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-08-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-06-20
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-29
Florida Limited Liability 2006-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State