Search icon

DOVE VALLEY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: DOVE VALLEY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOVE VALLEY CONSULTANTS, 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: 27 Mar 2017 (8 years ago)
Document Number: L17000068745
FEI/EIN Number 820964901

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

Address: 8969 DOVE VALLEY WAY, CHAMPIONSGATE, FL, 33896, US
Mail Address: 8969 DOVE VALLEY WAY, CHAMPIONSGATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCHMAN PHYLLIS Y Manager 8969 DOVE VALLEY WAY, CHAMPIONSGATE, FL, 33896
Bochman Phyllis Treasurer 8969 Dove Valley Way, Champions Gate, FL, 33896
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000051344 BEHAVIOR MANAGEMENT INSTITUTE ACTIVE 2024-04-16 2029-12-31 - 8969 DOVE VALLEY WAY, CHAMPIONS GATE, FL, 33896
G20000039371 HELPFUL HANDS AGENCY ACTIVE 2020-04-08 2025-12-31 - 8969 DOVE VALLEY WAY, CHAMPIONS GATE, FL, 33896
G17000076992 BEHAVIOR MANAGEMENT INSTITUTE EXPIRED 2017-07-18 2022-12-31 - 8969 DOVE VALLEY WAY, CHAMPIONSGATE, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2021-05-11 FILE FLORIDA CO. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State