Search icon

VALUECENTRIC, LLC - Florida Company Profile

Company Details

Entity Name: VALUECENTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALUECENTRIC, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Nov 2010 (14 years ago)
Date of dissolution: 28 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L10000115637
FEI/EIN Number 462679582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3530 KRAFT ROAD, SUITE 202, NAPLES, FL, 34105, US
Mail Address: 3530 KRAFT ROAD, SUITE 202, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
JANCA DAVID W Manager 3530 KRAFT ROAD, SUITE 202, NAPLES, FL, 34105
TERHAAR SCOTT C Manager 3530 KRAFT ROAD, SUITE 202, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
MERGER 2019-04-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F17000005840. MERGER NUMBER 300000191613
MERGER 2019-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000191489
LC STMNT OF RA/RO CHG 2019-01-03 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Merger 2019-03-28
ANNUAL REPORT 2019-03-21
CORLCRACHG 2019-01-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State