Search icon

ALEVAL, LLC

Company Details

Entity Name: ALEVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2007 (17 years ago)
Date of dissolution: 02 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L07000106512
FEI/EIN Number 261289486
Address: 10375 LAKE VISTA CIR, BOCA RATON, FL, 33498-6726, US
Mail Address: 10375 LAKE VISTA CIR, BOCA RATON, FL, 33498-6726, US
Place of Formation: FLORIDA

Agent

Name Role Address
VALENCIA JAIME H Agent 10375 LAKE VISTA CIR, BOCA RATON, FL, 334986726

Manager

Name Role Address
VALENCIA JAIME H Manager 10375 LAKE VISTA CIR, BOCA RATON, FL, 334986726
LEIVA LARISSA M Manager 10375 LAKE VISTA CIR, BOCA RATON, FL, 334986726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157655 RENTAL-MART, U.S.A. EXPIRED 2009-09-22 2014-12-31 No data 22749 STATE ROAD 7 BAY B - C, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-28 VALENCIA, JAIME H No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-06-17 10375 LAKE VISTA CIR, BOCA RATON, FL 33498-6726 No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-17 10375 LAKE VISTA CIR, BOCA RATON, FL 33498-6726 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-17 10375 LAKE VISTA CIR, BOCA RATON, FL 33498-6726 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-28
AMENDED ANNUAL REPORT 2016-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State