Search icon

VALERIE JUNO REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: VALERIE JUNO REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALERIE JUNO REAL ESTATE 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: 28 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: L14000135175
FEI/EIN Number 47-1703166

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

Address: 11311 S INDIAN RIVER DR, FORT PIERCE, FL, 34982, US
Mail Address: 11311 S INDIAN RIVER DR, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNO VALARIE Manager 11311 S INDIAN RIVER DR, FORT PIERCE, FL, 34982
JUNO VALARIE Agent 11311 S INDIAN RIVER DR, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 JUNO, VALARIE -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 11311 S INDIAN RIVER DR, FORT PIERCE, FL 34982 -
LC NAME CHANGE 2019-12-06 VALERIE JUNO REAL ESTATE LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 11311 S INDIAN RIVER DR, FORT PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2018-01-15 11311 S INDIAN RIVER DR, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
LC Name Change 2019-12-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State