Entity Name: | VALIANT TRANSPORT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VALIANT TRANSPORT GROUP 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. |
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: | 26 Nov 2012 (12 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 21 Oct 2014 (11 years ago) |
Document Number: | L12000147285 |
FEI/EIN Number |
46-1441729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5030 Champion Blvd, Boca Raton, FL, 33496, US |
Mail Address: | 5030 Champion Blvd, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVES CORY | Manager | 5030 Champion Blvd, Boca Raton, FL, 33496 |
Graves Cory | Agent | 5030 Champion Blvd, Boca Raton, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000075067 | TRIAD ELECTRIC VEHICLES | ACTIVE | 2024-06-18 | 2029-12-31 | - | 5030 CHAMPION BLVD, BOCA RATON, FL, 33496 |
G12000112940 | TRIAD ELECTRIC VEHICLES | EXPIRED | 2012-11-26 | 2017-12-31 | - | 1532 US HWY 41 BYP S #109, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-21 | Graves, Cory | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-21 | 5030 Champion Blvd, G11-156, Boca Raton, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 5030 Champion Blvd, G11-156, Boca Raton, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 5030 Champion Blvd, G11-156, Boca Raton, FL 33496 | - |
LC DISSOCIATION MEM | 2014-10-21 | - | - |
LC AMENDMENT | 2013-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5875357708 | 2020-05-01 | 0455 | PPP | 5030 CHAMPION BLVD SUITE G11-156, BOCA RATON, FL, 33496 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State