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