Search icon

VALTEC CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: VALTEC CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALTEC CONSTRUCTION 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000161167
FEI/EIN Number 81-3714744

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

Address: 2704 Fountain View Circle, apt 104, Naples, FL, 34109, US
Mail Address: 2704 Fountain View Circle, apt 104, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGA VALTER Manager 2704 Fountain View Circle, Naples, FL, 34109
LEVERANT DEREK J Manager 3446 Allegheny Ct, Naples, FL, 34120
Varga Valter Agent 2704 Fountain View Circle, Naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 2704 Fountain View Circle, apt 104, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-08 2704 Fountain View Circle, apt 104, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-02-08 2704 Fountain View Circle, apt 104, Naples, FL 34109 -
LC AMENDMENT 2020-01-06 - -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 Varga, Valter -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2020-01-31
LC Amendment 2020-01-06
ANNUAL REPORT 2019-06-07
REINSTATEMENT 2018-10-22
REINSTATEMENT 2017-10-24
Florida Limited Liability 2016-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State