Search icon

VIA VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: VIA VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIA VENTURES, 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: 21 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000026973
FEI/EIN Number 46-2141367

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

Address: 1711 ANNISTON AVE, HOLLY HILL, FL, 32117, US
Mail Address: 1711 ANNISTON AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIA CHRISTOPHER R Managing Member 1711 ANNISTON AVE, HOLLY HILL, FL, 32117
VIA CHRISTOPHER R Agent 1711 ANNISTON AVE, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101744 CLASS AD TV EXPIRED 2013-10-15 2018-12-31 - 534 EAGLE DR., HOLLY HILL, FL, 32117
G13000020409 SIGNWAVERZ EXPIRED 2013-02-27 2018-12-31 - 534 EAGLE DR., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-18 1711 ANNISTON AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2017-09-18 1711 ANNISTON AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-18 1711 ANNISTON AVE, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-20
Florida Limited Liability 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State