Search icon

DUVAL 2 MY, LLC - Florida Company Profile

Company Details

Entity Name: DUVAL 2 MY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUVAL 2 MY, 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: 03 Sep 2014 (11 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L14000137594
FEI/EIN Number 61-1744697

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

Address: 131 BLACK OLIVE CRES, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 131 BLACK OLIVE CRES, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARE SERVICES ELITE LLC Agent -
DUVAL YANNICK Manager 131 BLACK OLIVE CRES, ROYAL PALM BEACH, FL, 33411
DUVAL MARC Manager 131 BLACK OLIVE CRES, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 515 N Flagler Dr, P-300 FPB, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 131 BLACK OLIVE CRES, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-10-26 131 BLACK OLIVE CRES, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-10-26 CARE SERVICES ELITE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
CORLCRACHG 2017-10-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State