Search icon

VIPA TRADITION LLC - Florida Company Profile

Company Details

Entity Name: VIPA TRADITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIPA TRADITION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L14000064077
FEI/EIN Number 46-5475357

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

Address: 1401 HWY A1A SUITE 202, VERO BEACH, FL, 32963, US
Mail Address: 1401 HWY A1A SUITE 202, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ DIEGO F Manager 1401 HWY A1A SUITE 202, VERO BEACH, FL, 32963
HENRIQUEZ DIEGO F Agent 1401 HWY A1A SUITE 202, VERO BEACH, FL, 32963
KOONTZ Alfred JIII Manager 1401 HWY A1A SUITE 202, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1500 HWY A1A, #1, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1500 HWY A1A, #1, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2025-01-21 1500 HWY A1A, #1, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2024-04-01 HENRIQUEZ, DIEGO F -
LC AMENDMENT 2018-07-30 - -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
LC Amendment 2018-07-30
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State