Search icon

VISTAVERDE GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: VISTAVERDE GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISTAVERDE GROUP L.L.C. 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: 26 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L10000057043
FEI/EIN Number 27-2659440

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

Address: 183 S JOG RD, WEST PALM BEACH, FL, 33415, US
Mail Address: 183 S JOG RD, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ Maynor Manager 183 S JOG RD, WEST PALM BEACH, FL, 33415
Lopez Maynor Agent 183 S JOG RD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-01 183 S JOG RD, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2020-12-01 Lopez, Maynor -
CHANGE OF PRINCIPAL ADDRESS 2020-10-21 183 S JOG RD, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2020-10-21 183 S JOG RD, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-09-28
AMENDED ANNUAL REPORT 2020-12-01
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State