Entity Name: | VIVALEGACY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIVALEGACY 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: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000044328 |
FEI/EIN Number |
208929251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7255 45th Street, Vero Beach, FL, 32967, US |
Mail Address: | 7255 45th Street, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cotton Richard M | Managing Member | 1903 Robalo Drive, Vero Beach, FL, 32960 |
COTTON RICK | Agent | 7255 45th Street, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | COTTON, RICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 7255 45th Street, Vero Beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 7255 45th Street, Vero Beach, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 7255 45th Street, Vero Beach, FL 32967 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-02-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State