Search icon

VALEO RESOURCES LLC - Florida Company Profile

Company Details

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

VALEO RESOURCES 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: 30 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L11000075772
FEI/EIN Number 452648990

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

Address: 1665 Palm Beach Lakes Blvd, STE 1003, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd, STE 1003, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALEO RESOURCES LLC 401K PLAN 2023 452648990 2024-06-24 VALEO RESOURCES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 561300
Sponsor’s telephone number 4123166465
Plan sponsor’s address 1665 PALM BEACH LAKES BLVD, STE. 1003, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing AUBREY BROOKS
Valid signature Filed with authorized/valid electronic signature
VALEO RESOURCES LLC 401K PLAN 2022 452648990 2023-03-15 VALEO RESOURCES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 561300
Sponsor’s telephone number 4123166465
Plan sponsor’s address 1665 PALM BEACH LAKES BLVD, STE. 1003, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2023-03-15
Name of individual signing AUBREY BROOKS
Valid signature Filed with authorized/valid electronic signature
VALEO RESOURCES LLC 401K PLAN 2021 452648990 2022-05-05 VALEO RESOURCES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 561300
Sponsor’s telephone number 4123166465
Plan sponsor’s address 1665 PALM BEACH LAKES BLVD, STE. 1003, WEST PALM BEACH, FL, 33401
VALEO RESOURCES LLC 401K PLAN 2020 452648990 2021-06-15 VALEO RESOURCES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 561300
Sponsor’s telephone number 4123166465
Plan sponsor’s address 1645 PALM BEACH LAKES BLVD, STE. 1010, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing AUBREY BROOKS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Murphy Robert P Manager 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
Candis Murphy M Chie 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401
D'Loughy James Agent 3910 RCA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-28 1665 Palm Beach Lakes Blvd, STE 1003, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1665 Palm Beach Lakes Blvd, STE 1003, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 3910 RCA Blvd, Ste 1015, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2020-06-26 D'Loughy, James -
LC AMENDMENT 2019-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000596690 TERMINATED 502022CA003766XXXX MB 15TH JUDICIAL CIRCUIT 2024-07-17 2029-09-13 $7285.50 ANDREW HARRISON, 722 NE 2ND STREET, OCALA, FL 34470

Court Cases

Title Case Number Docket Date Status
BRANDACE BAKER VS ROBERT P. MURPHY, et al. 4D2021-3034 2021-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA012672

Parties

Name Brandace Baker
Role Appellant
Status Active
Representations Kevin F. Richardson
Name ACD HOLDINGS, LLC
Role Appellee
Status Active
Name REDITAS MEDICAL BILLING LLC
Role Appellee
Status Active
Name MELIOR HEALTH PARTNERS LLC
Role Appellee
Status Active
Name ETR3 LLC
Role Appellee
Status Active
Name PARAGON DIAGNOSTICS LLC
Role Appellee
Status Active
Name VALEO RESOURCES LLC
Role Appellee
Status Active
Name Louis Devaleix
Role Appellee
Status Active
Name HARMONY RECOVERY CENTERS, LLC
Role Appellee
Status Active
Name ETR-3 LLC
Role Appellee
Status Active
Name VALEO LABFORCE PERSONNEL, LLC
Role Appellee
Status Active
Name Robert P. Murphy
Role Appellee
Status Active
Representations Daniel Desouza, James D'Loughy
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brandace Baker
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ March 16, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 18, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert P. Murphy
Docket Date 2022-03-16
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ March 16, 2022 motion for extension of time to file the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **Stricken**
On Behalf Of Robert P. Murphy
Docket Date 2022-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Brandace Baker
Docket Date 2022-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brandace Baker
Docket Date 2022-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Brandace Baker
Docket Date 2021-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 654 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on December 21, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Brandace Baker
Docket Date 2021-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/29/2022
Docket Date 2021-12-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA.
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brandace Baker
Docket Date 2021-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Brandace Baker
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
REINSTATEMENT 2024-10-07
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
LC Amendment 2019-09-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350428308 2021-01-17 0455 PPS 1645 Palm Beach Lakes Blvd Ste 1010, West Palm Beach, FL, 33401-2218
Loan Status Date 2023-12-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210930
Loan Approval Amount (current) 210930
Undisbursed Amount 0
Franchise Name Sanford Rose Associates
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-2218
Project Congressional District FL-20
Number of Employees 11
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216841.82
Forgiveness Paid Date 2023-11-20
1156607706 2020-05-01 0455 PPP 1645 PALM BEACH LAKES BLVD STE 1010, WEST PALM BCH, FL, 33401
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210930
Loan Approval Amount (current) 210930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BCH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State