Search icon

VIATOR UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: VIATOR UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIATOR UNLIMITED 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000034919
FEI/EIN Number 272233543

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

Address: 2950 Greystone Dr, PACE, FL, 32571, US
Mail Address: 2950 Greystone Dr, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS & SANDFORT ACCOUNTANTS, PA Agent 1301 W GARDEN ST, PENSACOLA, FL, 32502
VIATOR STUART Managing Member 2950 Greystone Dr, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000123436 HAZCO DISPOSAL SERVICES EXPIRED 2012-12-20 2017-12-31 - 3380 INDIAN HILLS DR, PACE, FL, 32571
G12000115415 HAZCO EXPIRED 2012-12-03 2017-12-31 - 3380 INIDAN HILLS DR, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-03-15 2950 Greystone Dr, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 2950 Greystone Dr, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2015-10-21 BASS & SANDFORT ACCOUNTANTS, PA -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-04
REINSTATEMENT 2012-11-29
ANNUAL REPORT 2011-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State