Entity Name: | NAPA VALLEY FINANCIAL L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAPA VALLEY FINANCIAL L.L.C. 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: | 05 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2013 (12 years ago) |
Document Number: | L09000096104 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12301, Southeast, Webster, FL, 33597, US |
Mail Address: | Po box 645, Webster, FL, 33597, US |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN IMRAN | Managing Member | 12301 southeast 47th drive, Webster, FL, 33597 |
Omar Bibi N | Managing Member | 12301, Webster, FL, 33597 |
KHAN IMRAN | Agent | 12301 southeast 47th drive, Webster, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-22 | 12301, Southeast, 47th drive, Webster, FL 33597 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-22 | 12301 southeast 47th drive, Webster, FL 33597 | - |
CHANGE OF MAILING ADDRESS | 2018-03-22 | 12301, Southeast, 47th drive, Webster, FL 33597 | - |
REINSTATEMENT | 2013-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-05-12 |
AMENDED ANNUAL REPORT | 2020-10-25 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State