Search icon

VIVA.COM REALTY BROKERAGE, LLC - Florida Company Profile

Company Details

Entity Name: VIVA.COM REALTY BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVA.COM REALTY BROKERAGE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 May 2000 (25 years ago)
Date of dissolution: 26 Oct 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: L00000005743
FEI/EIN Number 582553179

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

Address: 950 E. Paces Ferry Road, NE, Atlanta, GA, 30326, US
Mail Address: 950 E. Paces Ferry Road, NE, Atlanta, GA, 30326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VIVA GROUP,LLC Member
C T CORPORATION SYSTEM Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097499 RENT.COM EXPIRED 2012-10-05 2017-12-31 - 3585 ENGINEERING DR., STE-100, ATTN: LEGAL DEPT., NORCROSS, GA, 30092

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 950 E. Paces Ferry Road, NE, Suite 2600, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2016-04-05 950 E. Paces Ferry Road, NE, Suite 2600, Atlanta, GA 30326 -
REGISTERED AGENT NAME CHANGED 2012-08-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
LC Voluntary Dissolution 2017-10-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-09-13
Reg. Agent Change 2012-08-03
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-06-03
ANNUAL REPORT 2010-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State