Entity Name: | J VALET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J VALET 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: | 30 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000011648 |
FEI/EIN Number |
208359483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8514 SUNSTATE STREET, TAMPA, FL, 33634, US |
Address: | 8514 SUNSTATE STREET, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON JOHN | Authorized Member | 8514 SUNSTATE STREET, TAMPA, FL, 33634 |
ELMER JOHN | Authorized Member | 19818 WELLINGTON MANOR BLVD, LUTZ, FL, 33549 |
RITTER JODY | Authorized Member | 17218 EMERALD CHASE DRIVE, TAMPA, FL, 33647 |
SWART BAUMRUK & COMPANY, LLP | Agent | 1101 MIRANDA LANE, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 8514 SUNSTATE STREET, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 8514 SUNSTATE STREET, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-07 | SWART BAUMRUK & COMPANY, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-07 | 1101 MIRANDA LANE, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State