Search icon

VIESTE PROPERTIES, LLC - Florida Company Profile

Company Details

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

VIESTE PROPERTIES, 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: 13 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L09000035758
FEI/EIN Number 22-0350988

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

Mail Address: 505 French Point Ct, Millersville, MD, 21108, US
Address: 6880 N Calumet Circle, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Sherrill Elizabeth Manager 505 French Point Ct, Millersville, MD, 21108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 6880 N Calumet Circle, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-04-11 6880 N Calumet Circle, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2024-04-11 BUSINESS FILINGS INCORPORATED -
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2011-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-11-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State