Search icon

BLUE VALLEY APARTMENTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BLUE VALLEY APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE VALLEY APARTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 17 Dec 1997 (27 years ago)
Date of dissolution: 17 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: P97000106015
FEI/EIN Number 650801007

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

Address: 1100 15TH STREET, NW, WASHINGTON, DC, 20005, US
Mail Address: 1100 15TH STREET, NW, WASHINGTON, DC, 20005, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUE VALLEY APARTMENTS, INC., MISSISSIPPI 985677 MISSISSIPPI
Headquarter of BLUE VALLEY APARTMENTS, INC., ALABAMA 000-944-894 ALABAMA
Headquarter of BLUE VALLEY APARTMENTS, INC., KENTUCKY 0794905 KENTUCKY
Headquarter of BLUE VALLEY APARTMENTS, INC., ILLINOIS CORP_68097657 ILLINOIS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Larry LaGrone Chief Executive Officer 1100 15TH STREET, NW, WASHINGTON, DC, 20005
MCCLOUD SCOTT W Vice President 1100 15TH STREET, NW, WASHINGTON, DC, 20005
TOLBERT JOHN Secretary 1100 15TH STREET, NW, WASHINGTON, DC, 20005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032667 JASMINE HOMES EXPIRED 2014-04-02 2019-12-31 - 3215 BAIRD AVENUE, LAKELAND, FL, 33805
G13000026722 VILLAGE GREEN APARTMENTS EXPIRED 2013-03-18 2018-12-31 - 715 OAKDALE AVE, BROOKSVILLE, FL, 34601
G13000003481 VOLUSIA CROSSING APARTMENTS EXPIRED 2013-01-10 2018-12-31 - 395 BILL FRANCE BLVD. #7, DAYTONA BEACH, FL, 32114, US
G12000109883 OAK SHADE APARTMENTS EXPIRED 2012-11-14 2017-12-31 - 2317 SOUTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763
G12000103533 KNIGHTS APARTMENTS EXPIRED 2012-10-24 2017-12-31 - GR MANAGEMENT, PO BOX 62246, FORT MYERS, FL, 33906
G12000040988 BRANCHWOOD APARTMENTS EXPIRED 2012-05-01 2017-12-31 - 4651 SALISBURY ROAD SUITE 447, JACKSONVILLE, FL, 32256
G12000040073 BELLE GLADE GARDENS EXPIRED 2012-04-27 2017-12-31 - 4651 SALISBURY ROAD, SUITE 447, JACKSONVILLE, FL, 32256
G12000033575 COUNTRYSIDE APARTMENTS EXPIRED 2012-04-08 2017-12-31 - 4651 SALISBURY ROAD, SUITE 442, JACKSONVILLE, FL, 32256
G12000033576 APPLEWOOD APARTMENTS EXPIRED 2012-04-08 2017-12-31 - 4651 SALISBURY ROAD, SUITE 442, JACKSONVILLE, FL, 32256
G12000033704 WINGWOOD APARTMENTS EXPIRED 2012-04-08 2017-12-31 - 4651 SALISBURY ROAD, SUITE 442, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-17 - -
CHANGE OF MAILING ADDRESS 2024-06-14 1100 15TH STREET, NW, WASHINGTON, DC 20005 -
REGISTERED AGENT NAME CHANGED 2024-06-14 CT CORPORATION SYSTEM -
REINSTATEMENT 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 1100 15TH STREET, NW, WASHINGTON, DC 20005 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
RESTATED ARTICLES 2004-05-28 - -
NAME CHANGE AMENDMENT 2003-06-20 BLUE VALLEY APARTMENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-17
REINSTATEMENT 2024-06-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
Reg. Agent Change 2015-12-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State