Entity Name: | VIVRUDY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIVRUDY PROPERTIES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2013 (11 years ago) |
Document Number: | L05000013683 |
FEI/EIN Number |
202304628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8408 Temple Terrace Highway, Tampa, FL, 33637, US |
Mail Address: | 2550 Lake Ellen Drive, TAMPA, FL, 33618, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANA GREGORY | Manager | 2550 Lake Ellen Drive, TAMPA, FL, 33618 |
Dana Jessica | Manager | 2550 Lake Ellen Drive, TAMPA, FL, 33618 |
DANA GREGORY | Agent | 2550 Lake Ellen Drive, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-01 | 8408 Temple Terrace Highway, Tampa, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 2550 Lake Ellen Drive, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 8408 Temple Terrace Highway, Tampa, FL 33637 | - |
REINSTATEMENT | 2013-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2005-10-26 | VIVRUDY PROPERTIES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State