Search icon

P VALLEY INVESTMENTS 3, LLC - Florida Company Profile

Company Details

Entity Name: P VALLEY INVESTMENTS 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P VALLEY INVESTMENTS 3, 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: 20 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000018463
FEI/EIN Number 262001111

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

Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, US
Mail Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&W CONSTRUCTION SERVICES Manager PO BOX 11377, DAYTONA BEACH, FL, 32120
SMITH J. GREGORY Manager 24 INDIAN SPRINGS DRIVE, ORMOND BEACH, FL, 32174
CURTIS PATRICK Manager 4282 SE 6TH AVE., OCALA, FL, 34480
CURTIS W TIMOTHY Agent 810 FENTRESS CT, DAYTONA BEACH, FL, 32117
SWPJV III LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 CURTIS, W TIMOTHY -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 810 FENTRESS CT, SUITE 130, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2010-03-16 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State