Search icon

VIATACUS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VIATACUS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIATACUS HOLDINGS, 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 Jan 2005 (20 years ago)
Date of dissolution: 08 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: L05000002181
FEI/EIN Number 202145914

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

Address: 6560 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6560 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN STEVE C Chief Executive Officer 6560 POWERLINE ROAD, FORT LAUDERDALE, FL, 33309
DIROCCOE RAYMOND Agent 7800 Oakland Park Blvd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 7800 Oakland Park Blvd, Bldg C / Suite 306, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2007-11-13 DIROCCOE, RAYMOND -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 6560 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2006-04-18 6560 POWERLINE ROAD, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-04
Reg. Agent Change 2007-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State