Entity Name: | VALUED ENDEAVORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALUED ENDEAVORS, 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: | 20 Sep 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000098729 |
FEI/EIN Number |
45-3595218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10717 Appaloosa Drive, JACKSONVILLE, FL, 32257, US |
Mail Address: | 10717 Appaloosa Drive, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Okewusi Ajibola B | Manager | 10717 Appaloosa Drive, JACKSONVILLE, FL, 32257 |
OKEWUSI ADEBISI | Manager | 10717 Appaloosa Drive, JACKSONVILLE, FL, 32257 |
Okewusi Kayode A | Manager | 10717 Appaloosa Drive, JACKSONVILLE, FL, 32257 |
OKEWUSI ADEBISI E | Agent | 10717 Appaloosa Drive, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-15 | 10717 Appaloosa Drive, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-15 | 10717 Appaloosa Drive, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2020-07-15 | 10717 Appaloosa Drive, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-15 | OKEWUSI, ADEBISI E | - |
REINSTATEMENT | 2020-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-07-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-10-13 |
Florida Limited Liability | 2010-09-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State