Search icon

VALENCIA CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: VALENCIA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALENCIA CAPITAL, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000061138
FEI/EIN Number 262916647

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

Address: 715 Willard St, Durham, NC, 27701, US
Mail Address: 715 Willard St, Durham, NC, 27701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brack Jessica Auth 715 Willard St, Durham, NC, 27701
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-02-01 715 Willard St, Durham, NC 27701 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 715 Willard St, Durham, NC 27701 -
REGISTERED AGENT NAME CHANGED 2021-02-02 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2021-02-02 - -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
CORLCRACHG 2021-02-02
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State