Search icon

VIA TRENTO REALTY, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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