Search icon

ERNESTO JOSE VALDES LLC - Florida Company Profile

Company Details

Entity Name: ERNESTO JOSE VALDES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERNESTO JOSE VALDES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2019 (6 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L19000120245
FEI/EIN Number 83-4721359

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

Address: 4049 13th ST, Saint Cloud, FL, 34769, US
Mail Address: 3155 Sweet Acres Place, Saint Cloud, FL, 34772, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ERNESTO J Managing Member 3155 Sweet Acres Place, Saint Cloud, FL, 34772
VALDES ERNESTO J Agent 3155 Sweet Acres Place, Saint Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081056 NEW LIFE ACUPUNCTURE ACTIVE 2023-07-10 2028-12-31 - 3155 SWEET ACRES PLACE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 4049 13th ST, Saint Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2023-07-13 4049 13th ST, Saint Cloud, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 3155 Sweet Acres Place, Saint Cloud, FL 34772 -
REGISTERED AGENT NAME CHANGED 2021-04-27 VALDES, ERNESTO J -
REINSTATEMENT 2021-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-04-27
Florida Limited Liability 2019-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State