Search icon

515 VALENCIA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: 515 VALENCIA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

515 VALENCIA PARTNERS, 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: 06 Feb 2018 (7 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L18000034028
FEI/EIN Number 82-4855294

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

Address: c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Bernice Cour 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134
Lee Bernice Agent c/o Kozyak Tropin & Throckmorton, LLP, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-22 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Lee, Bernice -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 c/o Kozyak Tropin & Throckmorton, LLP, 2525 Ponce de Leon Blvd., 9th Floor, Coral Gables, FL 33134 -
LC STMNT OF AUTHORITY 2018-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
CORLCAUTH 2018-04-09
Florida Limited Liability 2018-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State