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. |
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 |
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 |
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 | - | - |
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