Search icon

VALLS & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: VALLS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALLS & ASSOCIATES, 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: 13 Aug 2012 (13 years ago)
Document Number: L12000104313
FEI/EIN Number 46-0792695

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

Address: 3491 HOME TOWN LN, SAINT CLOUD, FL, 34769, US
Mail Address: 3491 HOME TOWN LN, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLS VICTOR J President 3491 HOME TOWN LN, SAINT CLOUD, FL, 34769
VALLS DIGNA Y Officer 3491 HOME TOWN LN, SAINT CLOUD, FL, 34769
VALLS VICTOR J Agent 3491 HOME TOWN LN, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057155 VALLS CONTRACTORS ACTIVE 2023-05-04 2028-12-31 - 3491 HOME TOWN LN, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-11 VALLS, VICTOR JOSE -
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 3491 HOME TOWN LN, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2019-02-17 3491 HOME TOWN LN, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 3491 HOME TOWN LN, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State