Search icon

VIVEA PUBLISHING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 102 NE 2ND STR. #360, BOCA RATON, FL, 33432

Events

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 - -

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: 03 May 2025

Sources: Florida Department of State