Search icon

VALENCE REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: VALENCE REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALENCE REALTY GROUP, 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: 07 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2015 (10 years ago)
Document Number: L13000140673
FEI/EIN Number 46-3851383

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

Address: 2700 WESTHALL LN, STE. 125, MAITLAND, FL, 32751, US
Mail Address: 2700 WESTHALL LN, STE. 125, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCE CHARLES Manager 2700 WESTHALL LN., MAITLAND, FL, 32751
VALENCE CYNTHIA P Authorized Member 2700 WESTHALL LN., MAITLAND, FL, 32751
Valence Charles Agent 2700 WESTHALL LN., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 2700 WESTHALL LN., STE. 125, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 2700 WESTHALL LN, STE. 125, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-11-10 2700 WESTHALL LN, STE. 125, MAITLAND, FL 32751 -
LC AMENDMENT 2015-08-05 - -
REGISTERED AGENT NAME CHANGED 2014-03-10 Valence, Charles -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4161918601 2021-03-18 0491 PPP 300 Avila Ct, Winter Spgs, FL, 32708-3917
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Spgs, SEMINOLE, FL, 32708-3917
Project Congressional District FL-07
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10470.97
Forgiveness Paid Date 2021-10-04

Date of last update: 01 May 2025

Sources: Florida Department of State