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. |
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 |
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 | - |
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 | - |
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