Search icon

VAL D'OR APPAREL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VAL D'OR APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M06000002324
FEI/EIN Number 205059399
Address: 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL, 33073, US
Mail Address: 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRANOFF MARTIN Manager 475 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10016
ODROBINA MARC Chief Financial Officer 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073
ROTHBAUM ROBERT Chief Executive Officer 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL, 33073
ROTHBAUM ROBERT Agent 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073
- Manager -

Form 5500 Series

Employer Identification Number (EIN):
205059399
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2013-03-12 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 6820 LYONS TECHNOLOGY CIRCLE, SUITE 220, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-17

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9956.00
Total Face Value Of Loan:
121394.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$121,392
Date Approved:
2021-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,392
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$122,023.9
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $121,387
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$131,350
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,394
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$122,624.57
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $121,394

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State