Search icon

VALENTINE DUPLEX LLC - Florida Company Profile

Company Details

Entity Name: VALENTINE DUPLEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALENTINE DUPLEX 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: 02 Jul 2008 (17 years ago)
Date of dissolution: 20 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L08000064765
FEI/EIN Number NOT APPLICABLE

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

Address: 12601 Remo Court, BOCA RATON, FL, 33496, US
Mail Address: 12601 Remo Court # 2, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIECHERS TERESA C Manager 12601 Remo Court # 2, BOCA RATON, FL, 33496
RIECHERS TERESA C Agent 12601 Remo Court # 2, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 12601 Remo Court, # 2, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2014-04-29 12601 Remo Court, # 2, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12601 Remo Court # 2, BOCA RATON, FL 33496 -
LC AMENDMENT AND NAME CHANGE 2012-08-06 VALENTINE DUPLEX LLC -
REGISTERED AGENT NAME CHANGED 2012-08-06 RIECHERS, TERESA C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-20
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-02
LC Amendment and Name Change 2012-08-06
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State