Search icon

VIVE ELECTRONICS LLC - Florida Company Profile

Company Details

Entity Name: VIVE ELECTRONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVE ELECTRONICS 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: 13 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000123957
Address: 12880 AUTOMOBILE BLVD., SUITE G, CLEARWATER, FL, 33762, US
Mail Address: 12880 AUTOMOBILE BLVD., SUITE G, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMING MARIO Managing Member 1107 15TH ST, PALM HARBOR, FL, 34683
RADCLIFF STERLING W Manager 12880 AUTOMOBILIE BLVD., SUITE G, CLEARWATER, FL, 33762
RUSSELL BLAKE Manager 12880 AUTOMOBILE BLVD., SUITE G, CLEARWATER, FL, 33762
RUSSELL BLAKE Agent 12880 AUTOMOBILE BLVD., SUITE G, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-06-19 - -
REGISTERED AGENT NAME CHANGED 2008-06-19 RUSSELL, BLAKE -
LC AMENDMENT 2008-05-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 12880 AUTOMOBILE BLVD., SUITE G, CLEARWATER, FL 33762 -
LC AMENDMENT 2008-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 12880 AUTOMOBILE BLVD., SUITE G, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2008-04-28 12880 AUTOMOBILE BLVD., SUITE G, CLEARWATER, FL 33762 -
LC AMENDMENT 2008-02-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000996778 LAPSED 08-15111-CI-7 PINELLAS COUNTY 2009-01-09 2018-05-23 $22,546.55 RUBIN AUTOMOTIVE BLVD. LTD. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J09000020676 LAPSED 08-15111-CI-7 PINELLAS CNTY CIR CRT CIV DIV 2009-01-09 2014-01-22 $22,546.55 RUBIN AUTOMOBILE BOULEVARD LIMITED, 4592 ULMERTON RD, #100, CLEARWATER, FL 33762

Documents

Name Date
LC Amendment 2008-06-19
LC Amendment 2008-05-12
LC Amendment 2008-04-28
DEBIT MEMO 2008-04-11
LC Amendment 2008-02-04
Off/Dir Resignation 2008-01-18
Reg. Agent Resignation 2008-01-18
Florida Limited Liability 2007-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State