Search icon

VALINTRY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: VALINTRY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Jul 2013 (12 years ago)
Document Number: M13000004325
FEI/EIN Number 463114520

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

Address: 1201 South Orlando Ave, Winter Park, FL, 32789, US
Mail Address: 1201 South Orlando Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dixon Daryl Chief Executive Officer 1201 South Orlando Ave, Winter Park, FL, 32789
Parris Joseph President 1201 South Orlando Ave, Winter Park, FL, 32789
LOWMAN, JR. WILLIAM RESQ. Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125831 VALINTRY HEALTH SCIENCES EXPIRED 2017-11-15 2022-12-31 - 1201 S. ORLANDO AVENUE, SUITE 440, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 1201 South Orlando Ave, Suite 440, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-03-21 1201 South Orlando Ave, Suite 440, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2023-03-21 LOWMAN, JR., WILLIAM R., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PLACE, STE 1700, ORLANDO, FL 32801 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868038307 2021-01-23 0491 PPS 1201 S Orlando Ave Ste 440, Winter Park, FL, 32789-7130
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777246
Loan Approval Amount (current) 777246
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-7130
Project Congressional District FL-10
Number of Employees 37
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782988.98
Forgiveness Paid Date 2021-10-27
6790037004 2020-04-07 0491 PPP 1201 S. Orlando Ave Suite 440, WINTER PARK, FL, 32789-4854
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 601010
Loan Approval Amount (current) 601010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-4854
Project Congressional District FL-10
Number of Employees 59
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 607220.44
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State