Search icon

VIVI SALON LLC - Florida Company Profile

Company Details

Entity Name: VIVI SALON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVI SALON 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: 23 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L12000108663
FEI/EIN Number 90-0882291

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

Address: 2380 WEKIVA LANE, ST CLOUD, FL, 34769, US
Mail Address: 2380 WEKIVA LANE, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO VIRGEN Manager 2380 Wekiva Lane, Saint Cloud, FL, 34769
SANTIAGO VIRGEN Agent 2380 Wekiva lane, Saint Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099684 VIVI SALON & SPA EXPIRED 2012-10-11 2017-12-31 - 355 CORSICA CT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 2380 WEKIVA LANE, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2025-02-20 2380 WEKIVA LANE, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-01-29 230 EAST MONUMENT AVE, SUITE c, KISSIMMEE, FL 34741 -
LC NAME CHANGE 2021-02-01 VIVI SALON LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 2380 Wekiva lane, Saint Cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 230 EAST MONUMENT AVE, SUITE c, KISSIMMEE, FL 34741 -
LC DISSOCIATION MEM 2018-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-29
LC Name Change 2021-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-02-20
CORLCDSMEM 2018-05-14

Date of last update: 01 May 2025

Sources: Florida Department of State