Entity Name: | VALENTINA KOVA 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: | 27 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2020 (4 years ago) |
Document Number: | M17000009199 |
FEI/EIN Number |
47-2241339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 187 Lafayette Street, NEW YORK, NY, 10013, US |
Mail Address: | 187 Lafayette Street, NEW YORK, NY, 10013, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kova Valentina | Member | 61 Richardson St, Brooklyn, NY, 11211 |
Lokhov Anton | Member | 159 Demarest Ave, Englewood Cliffs, NJ, 07632 |
Whitney Janine | Member | 144 W 27th St, Apt 8R, New York, NY, 11221 |
Lee Thomas | Authorized Member | 688 Broadway, Apt 6A, New York, NY, 10012 |
Molina Amy | Member | 1333 Jefferson Ave, Brooklyn, NY, 11221 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000121377 | VALENTINA KOVA | ACTIVE | 2017-11-03 | 2027-12-31 | - | 187 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 187 Lafayette Street, 6th Floor, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 187 Lafayette Street, 6th Floor, NEW YORK, NY 10013 | - |
REINSTATEMENT | 2020-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-13 | C T Corporation System | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-04 | 5237 SUMMERLIN COMMONS, SUITE 400, FORT MYERS, FL 33907 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-25 |
REINSTATEMENT | 2020-11-13 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-27 |
Foreign Limited | 2017-10-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State