Search icon

THE JOE VIACAVA LAW FIRM, PLLC

Company Details

Entity Name: THE JOE VIACAVA LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L14000139136
FEI/EIN Number 47-1811727
Address: 2036 MCGREGOR BLVD., FORT MYERS, FL, FL, 33901
Mail Address: 2036 MCGREGOR BLVD., FORT MYERS, FL, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VIACAVA JOSEPH G Agent 2036 MCGREGOR BLVD., FORT MYERS, FL, 33901

Manager

Name Role Address
VIACAVA JOSEPH G Manager 2036 MCGREGOR BLVD., FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098768 THE JOE VIACAVA LAW FIRM CRIMINAL TRIAL ATTORNEYS EXPIRED 2014-09-29 2024-12-31 No data 2036 MCGREGOR BLVD., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-17 VIACAVA, JOSEPH G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC NAME CHANGE 2014-09-15 THE JOE VIACAVA LAW FIRM, PLLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000304800 TERMINATED MIAMI-DADE COUNTY COUNTY COURT 2022-009831-CC-05 2022-06-04 2027-06-27 $14,015.30 TK ELEVATOR CORPORATION, 3100 INTERSTATE NORTH CIRCLE SE, SUITE 500, ATLANTA, GA 30339

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-03-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State