Search icon

FERRETERIA VALLEHERMOSO C.A. LLC

Company Details

Entity Name: FERRETERIA VALLEHERMOSO C.A. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: L12000113495
FEI/EIN Number 81-1547021
Address: 3557 PLAINVIEW DRIVE, ORLANDO, FL 32824
Mail Address: 3557 PLAINVIEW DRIVE, ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PITA ABREU, ANGEL Agent 3557 PLAINVIEW DRIVE, ORLANDO, FL 32824

Authorized Member

Name Role Address
PITA ABREU, ANGEL Authorized Member 3557 PLAINVIEW DRIVE, ORLANDO, FL 32824
DOS SANTOS PESTANA, LUCIA Authorized Member 3557 PLAINVIEW DRIVE, ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089868 FVH ROOMS ACTIVE 2021-07-08 2026-12-31 No data 2812 CORKMORE COURT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 3557 PLAINVIEW DRIVE, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2023-01-13 3557 PLAINVIEW DRIVE, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 3557 PLAINVIEW DRIVE, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2020-02-22 PITA ABREU, ANGEL No data
REINSTATEMENT 2016-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-02-17

Date of last update: 23 Jan 2025

Sources: Florida Department of State