Search icon

VIA814, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Vizer Irit Manager 111 S. Maitland Ave, Maitland, FL, 32751
VIZER IRIT Agent 111 S MAITLAND AVE, MAITLAND, FL, 32751

Fictitious Names

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

Events

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 -

Documents

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