Search icon

VIVA PROPERTIES, LLC

Company Details

Entity Name: VIVA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2014 (11 years ago)
Document Number: L14000061532
FEI/EIN Number 46-5395452
Address: 3614 W Palmira Ave, Tampa, FL, 33629, US
Mail Address: 3614 W Palmira Ave, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Visram Nashina Agent 12007 Wandsworth Dr, Tampa, FL, 33626

Manager

Name Role Address
VISRAM NIZARALI Manager 12007 Wandsworth Dr, Tampa, FL, 33626
VISRAM SHIRIN Manager 12007 Wandsworth Dr, Tampa, FL, 33626
VISRAM NASHINA Manager 12007 WANDSWORTH DR, TAMPA, FL, 33626
VISRAM FARID Manager 3614 W Palmira Ave, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 12007 Wandsworth Dr, Tampa, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 3614 W Palmira Ave, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2020-01-19 3614 W Palmira Ave, Tampa, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2015-01-23 Visram, Nashina No data

Court Cases

Title Case Number Docket Date Status
Angela Stergis, Appellant(s) v. Woodridge at Carrollwood Condominium Association, Inc., and Viva Properties, LLC, Appellee(s). 2D2024-1448 2024-06-24 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005983

Parties

Name Angela Stergis
Role Appellant
Status Active
Representations Alicia Regina Seward
Name WOODRIDGE AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Michael Anthony Massari
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name VIVA PROPERTIES, LLC
Role Appellee
Status Active
Representations Eli Morris Marger, Michael Christopher Clarke
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Angela Stergis
View View File
Docket Date 2024-11-18
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO "APPELLEE'S MOTION FOR PROVISIONAL AWARD OF APPELLATE ATTORNEY'S FEES"
On Behalf Of Angela Stergis
Docket Date 2024-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Viva Properties, LLC
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 11/25/24
On Behalf Of Viva Properties, LLC
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 10/25/2024
On Behalf Of Viva Properties, LLC
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Angela Stergis
View View File
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal Redacted
Description PEACOCK - 881 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-07-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Angela Stergis
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Viva Properties, LLC
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Angela Stergis
Docket Date 2024-12-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Angela Stergis
View View File
Docket Date 2024-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Viva Properties, LLC
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Viva Properties, LLC
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State