Entity Name: | VIVEA PUBLISHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIVEA PUBLISHING, 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: | 11 Oct 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000129829 |
FEI/EIN Number |
46-1232849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 NW 28th Ave, Delray Beach, FL, 33445, US |
Mail Address: | 1425 NW 28th Ave, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CZERNY VERA F | Chief Executive Officer | 1425 NW 28th Ave, Delray Beach, FL, 33445 |
Vera Czerny F | Agent | 1425 NW 28th Ave, Delray Beach, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000041639 | VERA'S HOME KITCHEN | EXPIRED | 2013-04-30 | 2018-12-31 | - | 102 NE 2ND STR. #360, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Vera, Czerny F | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 1425 NW 28th Ave, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 1425 NW 28th Ave, Delray Beach, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-02 | 1425 NW 28th Ave, Delray Beach, FL 33445 | - |
REINSTATEMENT | 2015-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-26 |
AMENDED ANNUAL REPORT | 2015-09-02 |
REINSTATEMENT | 2015-03-12 |
ANNUAL REPORT | 2013-04-30 |
Florida Limited Liability | 2012-10-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State