Search icon

VAL SON REALTY LLC. - Florida Company Profile

Company Details

Entity Name: VAL SON REALTY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAL SON REALTY 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000013974
FEI/EIN Number NOT APPLICABLE

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

Address: 14508 TALAPO LANE, ORLANDO, FL, 32837, US
Mail Address: 14508 TALAPO LANE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA PASCUAL Authorized Person 14508 TALAPO LANE, ORLANDO, FL, 32837
VALENCIA PASCUAL Manager 14508 TALAPO LANE, ORLANDO, FL, 32837
VALENCIA PASCUAL President 14508 TALAPO LANE, ORLANDO, FL, 32837
VALENCIA PASCUAL Agent 14508 TALAPO LANE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-04 14508 TALAPO LANE, ORLANDO, FL 32837 -
REINSTATEMENT 2016-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-04 14508 TALAPO LANE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2016-08-04 14508 TALAPO LANE, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2016-08-04 VALENCIA, PASCUAL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-10-16 - -
REINSTATEMENT 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-08-04
ANNUAL REPORT 2014-03-17
AMENDED ANNUAL REPORT 2013-08-29
ANNUAL REPORT 2013-04-21
LC Amendment 2012-10-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-13
Reinstatement 2009-10-23
LC Amendment 2008-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State