Search icon

JEANNETTEVALENTIN LLC - Florida Company Profile

Company Details

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

JEANNETTEVALENTIN 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: 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: 23 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: L11000060422
FEI/EIN Number 800727418

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

Address: 213 n john young parkway, kissimmee, FL, 34741, US
Mail Address: 213 n john young parkway, kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTIN JEANNETTE L Manager 631 ELLSOWRTH ST, ALTAMONTE SPRINGS, FL, 32701
VALENTIN JEANNETTE L Agent 631 ELLSWORTH ST, ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097945 PROTAX EXPRESS ACTIVE 2015-09-23 2025-12-31 - 631 ELLSWORTH ST, ALTAMONTE SPRINGS, FL, 32701
G13000116945 HAZEL INVESTMENT TAX EXPIRED 2013-12-02 2018-12-31 - 631 ELLSWORTH ST, ALT SPGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 213 n john young parkway, kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2022-01-24 213 n john young parkway, kissimmee, FL 34741 -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 VALENTIN, JEANNETTE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State