Search icon

GARDEN VALLEY REMODELING L.L.C. - Florida Company Profile

Company Details

Entity Name: GARDEN VALLEY REMODELING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN VALLEY REMODELING L.L.C. 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: 04 Jun 2014 (11 years ago)
Document Number: L14000093029
FEI/EIN Number 47-1151662

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

Address: 3901 SW 192 TERRACE, Miramar, FL, 33029-2730, US
Mail Address: 3901 SW 192 TERRACE, Miramar, FL, 33029-2730, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ANGELA Manager 3901 SW 192 TERRACE, Miramar, FL, 330292730
ALVAREZ GUSTAVO Manager 3901 SW 192 TERRACE, Miramar, FL, 330292730
ALVAREZ JULIAN Manager 3901 SW 192 TERRACE, Miramar, FL, 330292730
ALVAREZ DAVID Manager 3901 SW 192 TERRACE, Miramar, FL, 330292730
Alvarez Andrea Auth 3901 SW 192 TERRACE, MIRAMAR, FL, 33029
Alvarez Gustavo Agent 3901 SW 192 TERRACE, Miramar, FL, 330292730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 3901 SW 192 TERRACE, Miramar, FL 33029-2730 -
CHANGE OF MAILING ADDRESS 2022-02-28 3901 SW 192 TERRACE, Miramar, FL 33029-2730 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 3901 SW 192 TERRACE, Miramar, FL 33029-2730 -
REGISTERED AGENT NAME CHANGED 2018-03-02 Alvarez, Gustavo -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State