Search icon

PEACH VALLEY WEST, LLC - Florida Company Profile

Company Details

Entity Name: PEACH VALLEY WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEACH VALLEY WEST, 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: 13 May 2014 (11 years ago)
Date of dissolution: 12 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L14000077714
FEI/EIN Number 46-5653731

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

Mail Address: 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL, 32117, US
Address: 1185 W GRANADA BLVD, SUITE 1, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEACH VALLEY RESTAURANT GROUP, LLC Managing Member -
GASIOR VANESSA Agent 810 FENTRESS COURT, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089055 PEACH VALLEY CAFE EXPIRED 2015-08-28 2020-12-31 - 780 W GRANADA BLVD, SUITE 100, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-12 - -
CHANGE OF MAILING ADDRESS 2016-02-10 1185 W GRANADA BLVD, SUITE 1, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 810 FENTRESS COURT, SUITE 130, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1185 W GRANADA BLVD, SUITE 1, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2015-04-20 GASIOR, VANESSA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State