Entity Name: | VIA814, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIA814, 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: | 08 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | L10000125950 |
FEI/EIN Number |
364716037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 S. Maitland Ave, Maitland, FL, 32751, US |
Mail Address: | 111 S. Maitland Ave, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vizer Irit | Manager | 111 S. Maitland Ave, Maitland, FL, 32751 |
VIZER IRIT | Agent | 111 S MAITLAND AVE, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044499 | MAUIVA TRAVEL | EXPIRED | 2012-05-11 | 2017-12-31 | - | 535 PARK NORTH COURT, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-17 | 111 S. Maitland Ave, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2019-07-17 | 111 S. Maitland Ave, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-15 | 111 S MAITLAND AVE, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-15 | VIZER, IRIT | - |
LC STMNT OF RA/RO CHG | 2019-07-15 | - | - |
LC NAME CHANGE | 2015-10-27 | VIA814, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-07-17 |
CORLCRACHG | 2019-07-15 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-01-28 |
LC Name Change | 2015-10-27 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State