Search icon

PEACH VALLEY S. ORANGE AVE., LLC - Florida Company Profile

Company Details

Entity Name: PEACH VALLEY S. ORANGE AVE., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACH VALLEY S. ORANGE AVE., 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 12 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L12000049256
FEI/EIN Number 45-5022842

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

Mail Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, US
Address: 2849 S. ORANGE AVE, SUITE 310, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACH VALLEY RESTAURANT GROUP, LLC Managing Member -
GASIOR VANESSA Agent 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108849 PEACH VALLEY CAFE EXPIRED 2012-11-09 2017-12-31 - 861 BALLOUGH RD, 3RD FLOOR, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-12 - -
CHANGE OF MAILING ADDRESS 2016-02-10 2849 S. ORANGE AVE, SUITE 310, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2015-04-20 GASIOR, VANESSA -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 2849 S. ORANGE AVE, SUITE 310, ORLANDO, FL 32806 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-18
Florida Limited Liability 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State