Search icon

A L DEL VALLE LLC - Florida Company Profile

Company Details

Entity Name: A L DEL VALLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A L DEL VALLE 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: 19 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L18000246352
FEI/EIN Number 83-2303148

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

Address: 6777 NW Cloverdale Ave, Port St Lucie, FL, 34987, US
Mail Address: PO Box 55, Loxahatchee, FL, 33467, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO MENDOZA MYRNA Manager 9745 HERONS NEST COURT APT 301, LAKE WORTH, FL, 33467
Del Valle Angel Auth 9745 HERONS NEST COURT, LAKE WORTH, FL, 33467
SANTIAGO MENDOZA MYRNA Agent 6777 NW Cloverdale Ave, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075856 DEL VALLE INSTALLATORS GROUP EXPIRED 2019-07-12 2024-12-31 - 9745 HERONS NEST COURT, UNIT 301, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 6777 NW Cloverdale Ave, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-02-17 6777 NW Cloverdale Ave, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 6777 NW Cloverdale Ave, Port St Lucie, FL 34987 -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 SANTIAGO MENDOZA, MYRNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-23
Florida Limited Liability 2018-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State