Search icon

VALET RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: VALET RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALET RESTORATION 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: 09 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2020 (5 years ago)
Document Number: L15000100665
FEI/EIN Number 47-4235536

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

Address: 614 E Highway 50, Clermont, FL, 34711, US
Mail Address: 614 E Highway 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ARMANDO J President 614 E Highway 50, Clermont, FL, 34711
Torres Armando J Agent 614 E Highway 50, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010427 CENTRAL FENCE ACTIVE 2024-01-18 2029-12-31 - 614 E HIGHWAY 50, #186, CLERMONT, FL, 34711
G23000118851 RUST FIGHTER ACTIVE 2023-09-25 2028-12-31 - 614 E HIGHWAY 50, 186, CLERMONT, FL, 34711
G19000002810 VALET CORE LLC EXPIRED 2019-01-07 2024-12-31 - 14422 SHORESIDE WAY, SUITE 110, PMB 156, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 614 E Highway 50, #186, Clermont, FL 34711 -
LC AMENDMENT 2020-08-20 - -
CHANGE OF MAILING ADDRESS 2020-06-28 614 E Highway 50, #186, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 614 E Highway 50, #186, Clermont, FL 34711 -
REINSTATEMENT 2019-11-07 - -
REGISTERED AGENT NAME CHANGED 2019-11-07 Torres, Armando J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-06-17 VALET RESTORATION LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-14
LC Amendment 2020-08-20
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-11-07
REINSTATEMENT 2018-04-20
LC Amendment and Name Change 2016-06-17
ANNUAL REPORT 2016-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1557607903 2020-06-10 0491 PPP 12343 LANGSTAFF DR, WINDERMERE, FL, 34786-9507
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6436
Loan Approval Amount (current) 6436
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-9507
Project Congressional District FL-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State