Search icon

MICHAEL DUVAL PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL DUVAL PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL DUVAL PROPERTIES 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: 25 Jul 2016 (9 years ago)
Date of dissolution: 17 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2019 (6 years ago)
Document Number: L16000142519
FEI/EIN Number 81-4905800

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

Address: 1900 COUNTRY CLUB DRIVE, EUSTIS, FL, 32726, US
Mail Address: 1900 COUNTRY CLUB DRIVE, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVAL MICHAEL J Authorized Member 1900 COUNTRY CLUB DRIVE, EUSTIS, FL, 32726
DUVAL MICHAEL J Agent 1900 COUNTRY CLUB DRIVE, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032175 MICHAEL DUVAL INTERIORS EXPIRED 2018-03-08 2023-12-31 - 1900 COUNTRY CLUB DRIVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1900 COUNTRY CLUB DRIVE, EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1900 COUNTRY CLUB DRIVE, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2018-02-26 1900 COUNTRY CLUB DRIVE, EUSTIS, FL 32726 -
LC NAME CHANGE 2017-01-17 MICHAEL DUVAL PROPERTIES LLC -
LC NAME CHANGE 2016-08-08 CADIGAN ROSS HOMES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
LC Name Change 2017-01-17
ANNUAL REPORT 2017-01-12
LC Name Change 2016-08-08
Florida Limited Liability 2016-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State