Search icon

VIGGEN AUTOMOTIVE PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: VIGGEN AUTOMOTIVE PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIGGEN AUTOMOTIVE PERFORMANCE 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: 08 Jun 2009 (16 years ago)
Document Number: L09000055431
FEI/EIN Number 270319703

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

Address: 2270 OLD DIXIE HIGHWAY SE, Vero Beach, FL, 32962, US
Mail Address: 2270 OLD DIXIE HIGHWAY SE, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILBERER GARY R Managing Member 2270 OLD DIXIE HIGHWAY SE, Vero Beach, FL, 32962
HILBERER HEATHER A Auth 2270 OLD DIXIE HIGHWAY SE, Vero Beach, FL, 32962
HILBERER GARY R Agent 2270 OLD DIXIE HIGHWAY SE, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 2270 OLD DIXIE HIGHWAY SE, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-08-23 2270 OLD DIXIE HIGHWAY SE, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 2270 OLD DIXIE HIGHWAY SE, Vero Beach, FL 32962 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000467467 TERMINATED 1000000276720 INDIAN RIV 2012-05-25 2032-06-06 $ 383.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-08-23
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State