Search icon

VIVASCO, LLC - Florida Company Profile

Company Details

Entity Name: VIVASCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVASCO, 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: 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: 11 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2016 (9 years ago)
Document Number: L08000037083
FEI/EIN Number 830510302

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6061 FENDER CT, ORLANDO, FL, 32837, US
Mail Address: 6061 FENDER CT, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVAS GONZALEZ PEDRO A Manager 6061 FENDER CT, ORLANDO, FL, 32837
VIVAS DE VIVAS CARMEN Y Manager 6061 FENDER CT, ORLANDO, FL, 32837
TAX SOLUTIONS & BOOKKEEPING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-08-05 7751 KINGSPOINTE PKWY, SUITE 119, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-05 6061 FENDER CT, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-08-05 6061 FENDER CT, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2018-08-05 TAX SOLUTIONS & BOOKKEEPING LLC -
REINSTATEMENT 2016-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-08-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State