Search icon

VALLIE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VALLIE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALLIE HOLDINGS, 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: 27 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000092585
FEI/EIN Number 47-4267391

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

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

Key Officers & Management

Name Role Address
SKYE ALLISON Authorized Member 4600 Summerlin Road, Fort Myers, FL, 33919
SKYE ALLISON Agent 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 - 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 - -
CHANGE OF MAILING ADDRESS 2018-01-09 4600 Summerlin Road, STE C2-193, Fort Myers, FL 33919 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-06 4600 Summerlin Road, STE C2-193, Fort Myers, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-06 4600 Summerlin Road, STE C2-193, Fort Myers, FL 33919 -
REINSTATEMENT 2017-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 SKYE, ALLISON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-06-03 - -

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 Apr 2025

Sources: Florida Department of State