Search icon

VALUE ASSURANCE CO, LLC - Florida Company Profile

Company Details

Entity Name: VALUE ASSURANCE CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALUE ASSURANCE CO, 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: 28 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: L12000043050
FEI/EIN Number 90-0815672

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

Address: 800 SOUTH OCEAN BLVD., PH3, BOCA RATON, FL, 33432, US
Mail Address: 800 SOUTH OCEAN BLVD, PH3, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL J. NACARATO, JR. TRUST Managing Member 2435 HIDDEN RIVER LANE, FRANKLIN, TN, 37069
NACARATO SOUTHEASTERN TRUST Managing Member 2435 HIDDEN RIVER LANE, FRANKLIN, TN, 37069
NACARATO TERESA Managing Member 2435 HIDDEN RIVER LANE, FRANKLIN, TN, 37069
Baldridge Lloyd W Auth 2435 HIDDEN RIVER LANE, FRANKLIN, TN, 37069
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-03 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 800 SOUTH OCEAN BLVD., PH3, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-02-16 800 SOUTH OCEAN BLVD., PH3, BOCA RATON, FL 33432 -
LC AMENDMENT 2012-04-09 - -

Documents

Name Date
Reg. Agent Change 2024-07-03
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State