Entity Name: | VIA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIA 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. |
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: | 21 Feb 2008 (17 years ago) |
Date of dissolution: | 26 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jun 2020 (5 years ago) |
Document Number: | L08000018769 |
FEI/EIN Number |
262005320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1721 W HILLSBOROUGH AVE, SUITE B, TAMPA, FL, 33603, US |
Mail Address: | 1721 W HILLSBOROUGH AVE, SUITE B, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARGAS ALEXANDER | Managing Member | 1721-B WEST HILLSBOROUGH AVE, TAMPA, FL, 33603 |
VARGAS MYRIAM | Managing Member | 1721-B WEST HILLSBOROUGH AVE, TAMPA, FL, 33603 |
VARGAS ALEXANDER | Agent | 1721 WEST HILLSBOROUGH AVE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-26 | - | - |
LC NAME CHANGE | 2018-09-25 | VIA HOLDINGS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-02 | 1721 W HILLSBOROUGH AVE, SUITE B, TAMPA, FL 33603 | - |
CHANGE OF MAILING ADDRESS | 2012-03-02 | 1721 W HILLSBOROUGH AVE, SUITE B, TAMPA, FL 33603 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-02 | 1721 WEST HILLSBOROUGH AVE, SUITE B, TAMPA, FL 33603 | - |
LC AMENDMENT | 2008-03-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-26 |
ANNUAL REPORT | 2019-03-11 |
LC Name Change | 2018-09-25 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State