Search icon

VALENCIA PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: VALENCIA PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALENCIA PRODUCTIONS, 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000019753
FEI/EIN Number 81-1990892

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

Address: 174 Lombard Way, St. Augustine, FL, 32092, US
Mail Address: 174 Lombard Way, St. Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALUSZYNSKI Evan M Agent 174 Lombard Way, St. Augustine, FL, 32092
PALUSZYNSKI Evan M Othe 174 Lombard Way, St. Augustine, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128113 VALENCIA MUSIC GROUP EXPIRED 2019-12-03 2024-12-31 - 4017 CLEARWATER OAKS DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 174 Lombard Way, St. Augustine, FL 32092 -
CHANGE OF MAILING ADDRESS 2021-01-18 174 Lombard Way, St. Augustine, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 174 Lombard Way, St. Augustine, FL 32092 -
REGISTERED AGENT NAME CHANGED 2019-02-28 PALUSZYNSKI, Evan Michael -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-02
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-08-31
Florida Limited Liability 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State