Search icon

VALLIE HOLDINGS, LLC

Company Details

Entity Name: VALLIE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000092585
FEI/EIN Number 47-4267391
Mail Address: 4600 Summerlin Road, Fort Myers, FL, 33919, US
Address: 4600 Summerlin Road, STE C2-193, Fort Myers, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SKYE ALLISON Agent 4600 Summerlin Road, Fort Myers, FL, 33919

Authorized Member

Name Role Address
SKYE ALLISON Authorized Member 4600 Summerlin Road, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115217 MAGNA LAND GROUP EXPIRED 2016-10-23 2021-12-31 No data 8951 BONITA BEACH RD SE, STE 525-353, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-01-09 4600 Summerlin Road, STE C2-193, Fort Myers, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 4600 Summerlin Road, STE C2-193, Fort Myers, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 4600 Summerlin Road, STE C2-193, Fort Myers, FL 33919 No data
REINSTATEMENT 2017-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-06 SKYE, ALLISON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2016-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-08-25
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-09-19
LC Amendment 2016-06-03
Florida Limited Liability 2015-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State