Entity Name: | BENNETT VALLEE COMMUNICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BENNETT VALLEE COMMUNICATIONS, 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: |
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: | 08 Feb 2010 (15 years ago) |
Date of dissolution: | 02 Apr 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 02 Apr 2020 (5 years ago) |
Document Number: | L10000014291 |
FEI/EIN Number |
272826454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 West County Highway 30A, santa rosa beach, FL, 32459, US |
Mail Address: | 2050 West County Highway 30A, santa rosa beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vallee Susan | Prin | 2050 West County Highway 30A, santa rosa beach, FL, 32459 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118720 | 30A KIDS CLUB | EXPIRED | 2016-11-02 | 2021-12-31 | - | 2050 W CR 30A, SUITE M1-211, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | AMERICAN SAFETY COUNCIL, INC. | - |
REINSTATEMENT | 2016-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 2050 West County Highway 30A, Suite M1-211, santa rosa beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 2050 West County Highway 30A, Suite M1-211, santa rosa beach, FL 32459 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-01-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-09-05 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-04-28 |
Florida Limited Liability | 2010-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State