Search icon

VIVEA PUBLISHING, LLC

Company Details

Entity Name: VIVEA PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000129829
FEI/EIN Number 46-1232849
Address: 1425 NW 28th Ave, Delray Beach, FL 33445
Mail Address: 1425 NW 28th Ave, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Vera, Czerny F Agent 1425 NW 28th Ave, Delray Beach, FL 33445

Chief Executive Officer

Name Role Address
CZERNY, VERA F Chief Executive Officer 1425 NW 28th Ave, Delray Beach, FL 33445

Fictitious Names

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 No data 102 NE 2ND STR. #360, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-08 Vera, Czerny F No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 1425 NW 28th Ave, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2018-03-09 1425 NW 28th Ave, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-02 1425 NW 28th Ave, Delray Beach, FL 33445 No data
REINSTATEMENT 2015-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

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: 22 Feb 2025

Sources: Florida Department of State