Search icon

VALLEY INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: VALLEY INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VALLEY INVESTMENT GROUP 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: 01 Jul 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000171303
FEI/EIN Number 84-2434120

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

Address: 610 FERN AVE, HOLLY HILL, FL, 32117, US
Mail Address: 610 FERN AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT EBONY President 610 FERN AVE, HOLLY HILL, FL, 32117
Gilbert Jarrett Vice President 610 FERN AVE, HOLLY HILL, FL, 32117
Brian Bowers Vice President 610 FERN AVE, HOLLY HILL, FL, 32117
BAKEER HAZEM President 1677 EASTERN RD SOUTH, DAYTONA, FL, 32119
GILBERT EBONY Agent 610 FERN AVE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015729 FRAME HABITS ACTIVE 2020-02-03 2025-12-31 - 610 FERN AVE, HOLLY HILL, FL, 32117
G19000095103 FLYGIRLS BOUTIQUE EXPIRED 2019-08-29 2024-12-31 - 610 FERN AVE, HOLLY HILL, FL, 32117
G19000083502 MONSOON LIQUIDATIONS EXPIRED 2019-08-07 2024-12-31 - 244 MORRIS RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000631303 ACTIVE 1000000909515 VOLUSIA 2021-12-02 2041-12-08 $ 5,511.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Amendment 2020-10-19
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State