Search icon

VALOR PROPERTIES LLC - Florida Company Profile

Company Details

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

VALOR 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: 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: 05 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L17000121713
FEI/EIN Number 82-1772120

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

Address: 10971 Bonita Beach Rd, Bonita Springs, FL, 34135, US
Mail Address: 10971 Bonita Beach Rd, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE DANNY I President 10971 Bonita Beach Rd, Bonita Springs, FL, 34135
ZABIOS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153185 BLUE HONEYCOMB PRODUCTIONS LLC ACTIVE 2022-12-13 2027-12-31 - 10971 BONITA BEACH RD, UNIT 3, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 10971 Bonita Beach Rd SE, SUITE 3, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 10971 Bonita Beach Rd, Unit 3 - B401, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-04-30 10971 Bonita Beach Rd, Unit 3 - B401, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2024-04-30 ZABIOS LLC -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-17
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State