Search icon

VALBRIDGE PROPERTY ADVISORS FRANCHISING SYSTEM, LLC

Company Details

Entity Name: VALBRIDGE PROPERTY ADVISORS FRANCHISING SYSTEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L13000013069
FEI/EIN Number 80-0900212
Mail Address: 1250 Fairmont Ave, Mt. Pleasant, SC, 29464, US
Address: 11602 Lake Underhill Rd, Ste 102, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ALEXANDER BUSINESS LAW, PLLC Agent

Manager

Name Role Address
Bishop Pledger "Jody"M Manager 1250 Fairmont Ave, Mt. Pleasant, SC, 29464

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043076 VALBRIDGE PROPERTY ADVISORS EXPIRED 2013-05-04 2018-12-31 No data 603 HILLCREST STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 11602 Lake Underhill Rd, Ste 102, Orlando, FL 32825 No data
CHANGE OF MAILING ADDRESS 2024-02-22 11602 Lake Underhill Rd, Ste 102, Orlando, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2024-02-22 Alexander Business Law, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 11602 Lake Underhill Rd., Ste 102, Orlando, FL 32825 No data
LC NAME CHANGE 2015-11-12 VALBRIDGE PROPERTY ADVISORS FRANCHISING SYSTEM, LLC No data
LC STMNT OF RA/RO CHG 2014-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-16
LC Name Change 2015-11-12

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 2023H224P00280 2024-07-23 2029-07-22 2029-07-22
Unique Award Key CONT_AWD_2023H224P00280_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 51002.75
Current Award Amount 51002.75
Potential Award Amount 72597.75

Description

Title EXPERT WITNESS SERVICES
NAICS Code 531320: OFFICES OF REAL ESTATE APPRAISERS
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient VALBRIDGE PROPERTY ADVISORS FRANCHISING SYSTEM LLC
UEI SW2GC1VCJXK3
Recipient Address UNITED STATES, 2240 VENETIAN CT, NAPLES, COLLIER, FLORIDA, 341098712
PURCHASE ORDER AWARD 2023H221P00355 2021-07-17 2026-07-31 2026-07-31
Unique Award Key CONT_AWD_2023H221P00355_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 79768.00
Current Award Amount 79768.00
Potential Award Amount 130132.00

Description

Title EXPERT WITNESS SERVICES
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient VALBRIDGE PROPERTY ADVISORS FRANCHISING SYSTEM LLC
UEI SW2GC1VCJXK3
Recipient Address UNITED STATES, 2240 VENETIAN CT, NAPLES, COLLIER, FLORIDA, 341098712

Date of last update: 03 Feb 2025

Sources: Florida Department of State