Search icon

VALKER LLC

Company Details

Entity Name: VALKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000082500
FEI/EIN Number 81-2450111
Address: 5650 STIRLING ROAD, UNITS 6 AND 7, HOLLYWOOD, FL 33021
Mail Address: 5650 STIRLING ROAD, UNITS 6 AND 7, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bensadoun, Avi Agent 5650 Stirling Road, Suite 7, HOLLYWOOD, FL 33021

Authorized Member

Name Role Address
BENSADOUN, AVI Authorized Member 5650 STIRLING ROAD, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-21 Bensadoun, Avi No data
REINSTATEMENT 2019-11-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-12 5650 Stirling Road, Suite 7, HOLLYWOOD, FL 33021 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 5650 STIRLING ROAD, UNITS 6 AND 7, HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000106615 ACTIVE COCE23040965 BROWARD COUNTY COURT CLERK 2023-11-03 2029-02-28 $38,827.11 SYSCO SOUTH FLORIDA, INC., 12500 SYSCO WAY, MEDLEY, FL, 33178
J23000386292 ACTIVE 1000000961499 BROWARD 2023-08-11 2043-08-16 $ 44,963.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000556698 ACTIVE 1000000938377 MIAMI-DADE 2022-12-09 2032-12-14 $ 1,301.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000028886 ACTIVE 20-015-D2 LEON 2022-10-14 2028-01-20 $9,996.33 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000052302 TERMINATED 1000000875780 BROWARD 2021-02-01 2041-02-03 $ 9,096.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000844983 TERMINATED 1000000853323 BROWARD 2019-12-20 2039-12-26 $ 51,506.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000608909 TERMINATED 1000000839732 BROWARD 2019-09-09 2029-09-11 $ 3,456.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-12
LC Amendment 2018-12-10
ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6140507709 2020-05-01 0455 PPP 5650 STIRLING RD STE 7, HOLLYWOOD, FL, 33021-1500
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68028
Loan Approval Amount (current) 68028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-1500
Project Congressional District FL-25
Number of Employees 7
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68585.27
Forgiveness Paid Date 2021-02-25
8084408605 2021-03-24 0455 PPS 5650 Stirling Rd Ste 7, Hollywood, FL, 33021-1500
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95239
Loan Approval Amount (current) 95239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1500
Project Congressional District FL-25
Number of Employees 10
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95747.81
Forgiveness Paid Date 2021-10-06

Date of last update: 19 Feb 2025

Sources: Florida Department of State