Search icon

VALENTINA KOVA LLC

Company Details

Entity Name: VALENTINA KOVA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
Address: 187 Lafayette Street, NEW YORK, NY, 10013, US
Mail Address: 187 Lafayette Street, NEW YORK, NY, 10013, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

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
Molina Amy Member 1333 Jefferson Ave, Brooklyn, NY, 11221

Authorized Member

Name Role Address
Lee Thomas Authorized Member 688 Broadway, Apt 6A, New York, NY, 10012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121377 VALENTINA KOVA ACTIVE 2017-11-03 2027-12-31 No data 187 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 187 Lafayette Street, 6th Floor, NEW YORK, NY 10013 No data
CHANGE OF MAILING ADDRESS 2022-02-17 187 Lafayette Street, 6th Floor, NEW YORK, NY 10013 No data
REINSTATEMENT 2020-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-13 C T Corporation System No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 5237 SUMMERLIN COMMONS, SUITE 400, FORT MYERS, FL 33907 No data

Documents

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 Feb 2025

Sources: Florida Department of State