Search icon

II VIVRE LA BELLE VIE LLC - Florida Company Profile

Company Details

Entity Name: II VIVRE LA BELLE VIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

II VIVRE LA BELLE VIE 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 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: L16000190814
FEI/EIN Number 81-4175377

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

Address: 4581 WESTON ROAD SUITE #164, WESTON, FL, 33331, US
Mail Address: 21351 San Simeon Way, Miami, FL, 33179, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLEY SEAN R Agent 21351 San Simeon Way, Miami, FL, 33179
TALLEY SEAN Manager 21351 San Simeon Way, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052466 OPULENCE CULINAIRE EXPIRED 2018-04-26 2023-12-31 - 4581 WESTON ROAD, SUITE 164, WESTON, FL, 33331
G17000024083 CHEF SEAN'S WINGS & THINGS EXPIRED 2017-02-16 2022-12-31 - 5985 W 25 CT, HIALEAH, FL, 33014
G17000014727 CHEF SEAN'S T.R.A.P. KITCHEN EXPIRED 2017-02-04 2022-12-31 - 3251 N.W. 183RD STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-23 - -
CHANGE OF MAILING ADDRESS 2020-05-23 4581 WESTON ROAD SUITE #164, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-05-23 TALLEY, SEAN Rishard -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 21351 San Simeon Way, Unit 212, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-16
REINSTATEMENT 2020-05-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-10
Florida Limited Liability 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State