Entity Name: | VIVA MD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIVA MD, 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: | 18 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000157399 |
FEI/EIN Number |
46-1604985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 South Highland Street, MOUNT DORA, FL, 32757, US |
Mail Address: | 101 South Highland Street, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINIO GIORLANDO A | Managing Member | 101 South Highland Street, MOUNT DORA, FL, 32757 |
MINIO GIORLANDO A | Agent | 101 South Highland Street, MOUNT DORA, FL, 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000006979 | VIVA LIQUOR | EXPIRED | 2013-01-20 | 2018-12-31 | - | 446 NORTH HIGHLAND STREET, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-15 | 101 South Highland Street, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2017-07-15 | 101 South Highland Street, MOUNT DORA, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-15 | 101 South Highland Street, MOUNT DORA, FL 32757 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000736685 | TERMINATED | 1000000627002 | LAKE | 2014-05-30 | 2024-06-17 | $ 543.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
Florida Limited Liability | 2012-12-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State