Search icon

VIA HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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