Search icon

PROVEST FORT VALLEY LLC - Florida Company Profile

Company Details

Entity Name: PROVEST FORT VALLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROVEST FORT VALLEY 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: 14 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L13000086228
FEI/EIN Number 90-1009872

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

Address: 158 Union Tpke, Hudson, NY, 12534, US
Mail Address: 158 Union Tpke, Hudson, NY, 12534, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1616733 1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051 1750 FARM TO MARKET ROAD, COXSACKIE, NY, 12051 518-719-0100

Filings since 2014-10-08

Form type D
File number 021-226075
Filing date 2014-10-08
File View File

Key Officers & Management

Name Role Address
MARC BIRNBAUM, P.A. Agent -
SALOMON MARK M Manager 158 Union Tpke, Hudson, NY, 12534
PROVEST MANAGEMENT FORT VALLEY, LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-19 MARC BIRNBAUM, P.A. -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 158 Union Tpke, Hudson, NY 12534 -
CHANGE OF MAILING ADDRESS 2016-02-15 158 Union Tpke, Hudson, NY 12534 -
LC AMENDMENT 2013-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-09 1041 IVES DAIRY ROAD, SUITE 238, MIAMI, FL 33179 -
LC AMENDMENT 2013-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State