Search icon

VALENCIA REALTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VALENCIA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (8 months ago)
Document Number: L09000066717
FEI/EIN Number 270684768

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

Address: 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629
Mail Address: 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRNE KEVIN Manager 3309 W BAY TO BAY BLVD, TAMPA, FL, 33629
Byrne Kevin Agent 3309 W Bay to Bay Blvd, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006120 VALENCIA REALTY EXPIRED 2010-01-20 2015-12-31 - 3309 W. BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 3309 W Bay to Bay Blvd, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Byrne, Kevin -

Documents

Name Date
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-11-09
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13938.35
Current Approval Amount:
13938.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14050.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State