Search icon

VALLEN CLOISTERS, LLC - Florida Company Profile

Company Details

Entity Name: VALLEN CLOISTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALLEN CLOISTERS, 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: 31 Jul 2013 (12 years ago)
Document Number: L13000108355
FEI/EIN Number NOT APPLICABLE

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

Address: 2701 Ponce de Leon Blvd., Suite 301, Coral Gables, FL, 33134, US
Mail Address: 2701 Ponce de Leon Blvd., Suite 301, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART CANDACE Manager 2701 Ponce de Leon Blvd., Coral Gables, FL, 33134
HELLER DAN P Agent 2701 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 3471 Main Hwy., Apt. 102, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2025-02-18 3471 Main Hwy., Apt. 102, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2701 Ponce de Leon Blvd., Suite 301, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-02-13 2701 Ponce de Leon Blvd., Suite 301, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2701 Ponce de Leon Blvd., Suite 301, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State