Search icon

VALLEY PROPERTIES PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: VALLEY PROPERTIES PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALLEY PROPERTIES PARTNERSHIP, 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: 16 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000066939
FEI/EIN Number 59-2040346

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

Address: 15 Park Place W, Brevard, NC, 28712, US
Mail Address: 15 Park Place W, Brevard, NC, 28712, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDER JOSHUA D Manager 15 Park Place W, Brevard, NC, 28712
Leder Joshua D Agent 4755 Technology Way, Suite 203, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 15 Park Place W, Brevard, NC 28712 -
CHANGE OF MAILING ADDRESS 2020-02-11 15 Park Place W, Brevard, NC 28712 -
REGISTERED AGENT NAME CHANGED 2020-02-11 Leder, Joshua D -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 4755 Technology Way, Suite 203, Boca Raton, FL 33431 -
CONVERSION 2012-05-16 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0200002159 ORIGINALLY FILED ON 11/21/2002. CONVERSION NUMBER 300000122813

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State