Entity Name: | VIA TRENTO REALTY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIA TRENTO REALTY, 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. |
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: | 06 Apr 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L01000005582 |
FEI/EIN Number |
651096747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2805 E OAKLAND PARK BLVD,, 113, ft lauderdale, FL, 33306, US |
Mail Address: | 2805 E OAKLAND PARK BLVD,, 113, ft lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOEHM LISA | Vice President | 1271 Nw 13th Street, Boca Raton, FL, 33486 |
ADAMETZ DEBRA | Secretary | 2007 ellesmere, DEERFIELD BEACH, FL, 33442 |
BOURNE JOLYNN | Agent | 3020 NE 32 ave, ft lauderdale, FL, 33308 |
BOURNE JOLYNN | President | 3020 NE 32 Ave, ft lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | BOURNE, JOLYNN | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-17 | 2805 E OAKLAND PARK BLVD,, 113, ft lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2018-07-17 | 2805 E OAKLAND PARK BLVD,, 113, ft lauderdale, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 3020 NE 32 ave, 1012, ft lauderdale, FL 33308 | - |
REINSTATEMENT | 2013-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-23 |
AMENDED ANNUAL REPORT | 2015-09-07 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-17 |
REINSTATEMENT | 2013-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State