Search icon

ALA VIVA LLC - Florida Company Profile

Company Details

Entity Name: ALA VIVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALA VIVA 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: 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: 16 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: L12000092098
FEI/EIN Number 46-0585418

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

Address: 550 First Avenue North, ST PETERSBURG, FL, 33701, US
Mail Address: 550 First Avenue North, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JAMES T Managing Member 2062 IOWA AVENUE NE, ST PETERSBURG, FL, 33713
WILLIAMS MICHELE C Managing Member 538 First Avenue North, ST PETERSBURG, FL, 33701
WILLIAMS JAMES T Agent 550 First Avenue North, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 550 First Avenue North, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-04-22 550 First Avenue North, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 550 First Avenue North, ST PETERSBURG, FL 33701 -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 WILLIAMS, JAMES TIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State