Search icon

VALIOA LLC - Florida Company Profile

Company Details

Entity Name: VALIOA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALIOA 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: 19 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000119706
FEI/EIN Number 99-0380749

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

Address: 160 W. Camino Real, Boca Raton, FL, 33432, US
Mail Address: 160 W. Camino Real, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBOUX LIONEL Authorized Member 116B CHEMIN DE CAMBOSSI, VEIGNY FONCENEX, 74140
CHAMBOUX VALERIE Authorized Member 116B CHEMIN DE CAMBOSSI, VEIGNY FONCENEX, 74140
Weinstein Jeffrey C Agent 3100 S Federal Highway, Delray Beach, FL, 33483
SPARING PARTNERS INC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 3100 S Federal Highway, Suite B, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Weinstein, Jeffrey C -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 160 W. Camino Real, Suite 286, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-01-24 160 W. Camino Real, Suite 286, Boca Raton, FL 33432 -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-08-23 - -
LC AMENDMENT 2013-01-04 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-22
LC Amendment 2013-08-23
ANNUAL REPORT 2013-02-16
LC Amendment 2013-01-04
Florida Limited Liability 2012-09-19

Date of last update: 02 Jun 2025

Sources: Florida Department of State