Entity Name: | VALIPRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALIPRO 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: |
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: | 18 Aug 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Jul 2011 (14 years ago) |
Document Number: | L09000079562 |
FEI/EIN Number |
270765977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2002 CURRY FORD RD, ORLANDO, FL, 32806, US |
Mail Address: | 2002 CURRY FORD RD, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRERA CARLOS | Managing Member | 6626 Cocos Dr., ORLANDO, FL, 32807 |
FERRERA WHITNEY | Managing Member | 6626 Cocos Dr., ORLANDO, FL, 32807 |
FERRERA-SANKIEWICZ MILDRED | Managing Member | 5183 LA MANCHA CT, ORLANDO, FL, 32822 |
FERRERA KEVIN A | Managing Member | 6626 Cocos Dr., ORLANDO, FL, 32807 |
BECERRA IVAN | Manager | 7515 West 6th Ave, HIALEAH, FL, 33014 |
PORTILLO LESLY | Managing Member | 6626 Cocos Dr., Orlando, FL, 32807 |
FERRERA CARLOS | Agent | 6626 Cocos Dr., ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 6626 Cocos Dr., ORLANDO, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2002 CURRY FORD RD, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2002 CURRY FORD RD, ORLANDO, FL 32806 | - |
LC AMENDMENT AND NAME CHANGE | 2011-07-08 | VALIPRO LLC | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State