Search icon

TRUE VALENTINI LLC - Florida Company Profile

Company Details

Entity Name: TRUE VALENTINI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE VALENTINI 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: 18 Nov 2020 (4 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L20000365225
FEI/EIN Number 85-4115028

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

Address: 12401 W OKEECHOBEE RD LOT 452, HIALEAH GARDENS, FL, 33018, US
Mail Address: 12401 W OKEECHOBEE RD LOT 452, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSUEGRA PRADO MARISOL Authorized Member 12401 W OKEECHOBEE RD LOT 452, HIALEAH GARDENS, FL, 33018
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007778 STRAWBERRY PLANNER ACTIVE 2021-01-15 2026-12-31 - 12401 W OKEECHOBEE RD, LOT 452, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 12401 W OKEECHOBEE RD LOT 452, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-03-16 12401 W OKEECHOBEE RD LOT 452, HIALEAH GARDENS, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000486977 TERMINATED 1000000966492 DADE 2023-10-06 2043-10-11 $ 14,932.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State