Search icon

VIAMAR GROUP LLC

Company Details

Entity Name: VIAMAR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L14000182313
FEI/EIN Number 47-3651982
Address: 2000 PGA Blvd, Suite 3110, PB Gardens, FL 33408
Mail Address: 2000 PGA Blvd, Suite 3110, PB Gardens, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ghini, Victor Agent 521 Quadrant Road, North Palm Beach, FL 33408

Authorized Member

Name Role Address
BIG KAHUNA CONSULTING, INC. Authorized Member No data
Ghini, Victor Authorized Member 521 Quadrant Road, North Palm Beach, FL 33408
VICCO INC Authorized Member No data

Manager

Name Role Address
Ghini, Victor Manager 521 Quadrant Road, North Palm Beach, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037832 LIMONCELLO RISTORANTE ACTIVE 2021-03-18 2026-12-31 No data 2000 PGA BLVD, SUITE 3110, PALM BEACH GARDENS, FL, 33408
G15000122787 LIMONCELLO RISTORANTE EXPIRED 2015-12-05 2020-12-31 No data 2000 PGA BOULEVARD, SUITE 3110, PALM BEACH GARDENS, FL, 33408
G15000122788 RISTORANTE LIMONCELLO EXPIRED 2015-12-05 2020-12-31 No data 2000 PGA BOULEVARD, SUITE 3110, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 521 Quadrant Road, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2022-02-22 Ghini, Victor No data
REINSTATEMENT 2021-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-29 2000 PGA Blvd, Suite 3110, PB Gardens, FL 33408 No data
CHANGE OF MAILING ADDRESS 2017-08-29 2000 PGA Blvd, Suite 3110, PB Gardens, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-02-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
Florida Limited Liability 2014-11-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State