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. |
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 |
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 |
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 |
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 | - | - |
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