Search icon

VALOR CLAIMS GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VALOR CLAIMS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALOR CLAIMS 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: 18 Oct 2013 (12 years ago)
Document Number: L13000147332
FEI/EIN Number 46-4049990

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

Address: 439 Causeway Blvd, Dunedin, FL, 34698, US
Mail Address: 439 Causeway Blvd, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VALOR CLAIMS GROUP, LLC, KENTUCKY 0877728 KENTUCKY

Key Officers & Management

Name Role Address
STRATTON CHRISTOPHER Manager 439 Causeway Blvd, Dunedin, FL, 34698
LARRISON ISAAC Manager 439 Causeway Blvd, Dunedin, FL, 34698
CHESTNUT BUSINESS SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111577 VALOR GROUP EXPIRED 2013-11-13 2018-12-31 - 3301 N. CLEVELAND ROAD, LEXINGTON, KY, 40516

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 439 Causeway Blvd, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-01-04 439 Causeway Blvd, Dunedin, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State