Search icon

VIANNA DO CASTELO FL LLC - Florida Company Profile

Company Details

Entity Name: VIANNA DO CASTELO FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIANNA DO CASTELO FL 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: 13 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L18000093580
FEI/EIN Number 38-4079236

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

Address: 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY JR HENRY ARTHUR Manager 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2020-10-06 - -
CHANGE OF MAILING ADDRESS 2020-10-06 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-10-06 CSG CAPITAL SERVICES GROUP INC -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2018-05-10 VIANNA DO CASTELO FL LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-06-23
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-29
LC Name Change 2018-05-10
Florida Limited Liability 2018-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State