Search icon

VALLEY PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: VALLEY PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALLEY PLAZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L07000040558
FEI/EIN Number 208911603

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

Address: 370 Summerland Key Avenue, Lady Lake, FL, 32159, US
Mail Address: PO Box 939, Fruitland Park, FL, 34731, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GREGORY O Manager 370 SUMMERLAND KEY AVENUE, LADY LAKE, FL, 32159
THOMAS KIM M Manager 370 SUMMERLAND KEY AVENUE, LADY LAKE, FL, 32159
THOMAS ASHTON E Manager 370 Summerland Key Avenue, Lady Lake, FL, 32159
UHRIK SARAH EESQ Agent 1028 LAKE SUMTER LANDING, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 UHRIK, SARAH E, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 1028 LAKE SUMTER LANDING, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 370 Summerland Key Avenue, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2021-04-13 370 Summerland Key Avenue, Lady Lake, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
LC Amended and Restated Art 2022-12-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State