Search icon

KONAVAL LLC - Florida Company Profile

Company Details

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

KONAVAL 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: 08 Aug 2013 (12 years ago)
Date of dissolution: 10 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2024 (8 months ago)
Document Number: L13000112327
FEI/EIN Number 90-1010142

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

Address: 28604 VIA D' AREZZO DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 28604 VIA D' AREZZO DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART VALERIE I Managing Member 28604 VIA D' AREZZO DRIVE, BONITA SPRINGS, FL, 34135
STEWART valerie i Agent 28604 VIA D' AREZZO DRIVE, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009913 VALERIE'S ACCENTS EXPIRED 2014-01-29 2019-12-31 - 4252 GULF SHORE BOULEVARD NORTH, NAPLES, FL, 34103
G13000087460 DANIELI EXPIRED 2013-09-04 2018-12-31 - 4252 GULF SHORE BLVD. NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-10 - -
REGISTERED AGENT NAME CHANGED 2019-02-07 STEWART, valerie i -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State