Search icon

VALORDOG LLC - Florida Company Profile

Company Details

Entity Name: VALORDOG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VALORDOG 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: 26 Aug 2013 (12 years ago)
Document Number: L13000119985
FEI/EIN Number 46-3507588

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

Address: 10977 NW 13 Court, Coral Springs, FL 33071
Mail Address: 10977 NW 13 Court, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREVIER, TODD F Agent 10977 NW 13 Court, Coral Springs, FL 33071
CREVIER, TODD F President 10977 NW 13 Court, Coral Springs, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053344 RED LINE REALTY EXPIRED 2018-04-29 2023-12-31 - 10977 NW 13 COURT, CORAL SPRINGS, FL, 33071
G18000051430 BLUE LINE REALTY EXPIRED 2018-04-24 2023-12-31 - 10977 NW 13 COURT, CORAL SPRINGS, FL, 33071
G13000085122 TRAFFIC IMPRESSIONS EXPIRED 2013-08-27 2018-12-31 - 1440 CORAL RIDGE DR. SUITE 270, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 10977 NW 13 Court, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2018-04-24 10977 NW 13 Court, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2018-04-24 CREVIER, TODD F -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 10977 NW 13 Court, Coral Springs, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State