Search icon

VALORTON REAL ESTATE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VALORTON REAL ESTATE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALORTON REAL ESTATE MANAGEMENT, 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: 08 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: L18000005454
FEI/EIN Number 82-4036140

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

Mail Address: 3225 MCLEOD DR, LAS VEGAS, NV, 89121, US
Address: 509 S CHICKASAW TR, STE 256, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON REGISTERED AGENTS, INC. Agent -
SARMAGO SONIA Manager 3225 MCLEOD DR, LAS VEGAS, NV, 89121
ROEL SARMAGO DENNIS Manager 3225 MCLEOD DRIVE,STE 100, LAS VEGAS, NV, 89121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151872 POINCIANA P4 LLC ACTIVE 2021-11-12 2026-12-31 - 2575 S US HIGHWAY 17/92, STE 155, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-01 - -
CHANGE OF MAILING ADDRESS 2024-02-23 509 S CHICKASAW TR, STE 256, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2022-06-13 ANDERSON REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 625 E. TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -
LC AMENDMENT 2020-05-29 - -
LC AMENDMENT 2018-02-01 - -
LC AMENDMENT 2018-01-29 - -

Documents

Name Date
LC Amendment 2024-10-01
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-06-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-06
LC Amendment 2020-05-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
LC Amendment 2018-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State