Entity Name: | VALLONIER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALLONIER 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: | 22 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2022 (3 years ago) |
Document Number: | L10000099764 |
FEI/EIN Number |
81-4228370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4121 NW 26th Street, Lauderhill, FL, 33313, US |
Mail Address: | 4121 NW 26th Street, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELCY AL | Managing Member | 4121 NW 26th Street, Lauderhill, FL, 33313 |
ANIX DELCY | Managing Member | 4121 NW 26th Street, Lauderhill, FL, 33313 |
Delcy Al | Agent | 4121 NW 26th Street, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 4121 NW 26th Street, TH16, Lauderhill, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 4121 NW 26th Street, TH16, Lauderhill, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 4121 NW 26th Street, TH16, Lauderhill, FL 33313 | - |
REINSTATEMENT | 2022-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | Delcy, Al | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-08-05 |
REINSTATEMENT | 2018-12-04 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State