Search icon

DORVALJC, LLC - Florida Company Profile

Company Details

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

DORVALJC, 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: 24 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: L17000114669
FEI/EIN Number 82-1661738

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

Address: 399 CLOVERLEAF BLVD, DELTONA, FL, 32725, US
Mail Address: 399 CLOVERLEAF BLVD, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORVAL CARLINE Auth 399 CLOVERLEAF BLVD, DELTONA, FL, 32725
DORVAL WEBS J Auth 399 CLOVERLEAF BLVD, DELTONA, FL, 32725
DORVAL COUINY S Auth 399 CLOVERLEAF BLVD, DELTONA, FL, 32725
VALDERRAMA PARTNERS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058535 DJC'S HAIR & BEAUTY SUPPLY EXPIRED 2017-05-25 2022-12-31 - 1240 PROVIDENCE BLVD #3, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 399 CLOVERLEAF BLVD, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2024-04-30 399 CLOVERLEAF BLVD, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2019-04-24 VALDERRAMA PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1676 PROVIDENCE BLVD, SUITE A, DELTONA, FL 32725 -
LC AMENDMENT 2018-09-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
LC Amendment 2018-09-07
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-05-24

Date of last update: 03 May 2025

Sources: Florida Department of State