Search icon

VIVACITY! LLC - Florida Company Profile

Company Details

Entity Name: VIVACITY! LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVACITY! 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L15000023673
FEI/EIN Number 47-3122386

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

Address: 2274 State Road 580, Suite D, Clearwater, FL, 33763, US
Mail Address: 2274 State Road 580, Suite D, Clearwater, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER MICHAEL A Manager 2274 State Road 580, Clearwater, FL, 33763
GARDNER MICHAEL A Agent 2274 State Road 580, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021631 THIN ENERGY ACTIVE 2015-02-27 2025-12-31 - 339 MANATEE LANE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2274 State Road 580, Suite D, Clearwater, FL 33763 -
CHANGE OF MAILING ADDRESS 2022-04-22 2274 State Road 580, Suite D, Clearwater, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2274 State Road 580, Suite D, Clearwater, FL 33763 -
LC AMENDMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 GARDNER, MICHAEL A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
LC Amendment 2017-06-16
ANNUAL REPORT 2017-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State