Entity Name: | VALMARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALMARK, 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: | 07 Mar 2012 (13 years ago) |
Document Number: | L12000032602 |
FEI/EIN Number |
45-4732335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11419 W Palmetto Park Rd, Boca Raton, FL, 33497, US |
Mail Address: | 11419 W Palmetto Park Rd, Boca Raton, FL, 33497, US |
ZIP code: | 33497 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLEE MICHAEL J | President | 11419 W Palmetto Park Rd, Boca Raton, FL, 33497 |
Vallee Jamie L | Vice President | 11419 W Palmetto Park Rd, Boca Raton, FL, 33497 |
VALLEE MICHAEL J | Agent | 11419 W Palmetto Park Rd, Boca Raton, FL, 33497 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000004170 | BOOKED TRAVEL CONCEPTS | EXPIRED | 2013-01-11 | 2018-12-31 | - | 915 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 11419 W Palmetto Park Rd, #971161, Boca Raton, FL 33497 | - |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 11419 W Palmetto Park Rd, #971161, Boca Raton, FL 33497 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 11419 W Palmetto Park Rd, #971161, Boca Raton, FL 33497 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State