Search icon

VIVO PIZZA PASTA THE SYSTEM US LLC - Florida Company Profile

Company Details

Entity Name: VIVO PIZZA PASTA THE SYSTEM US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVO PIZZA PASTA THE SYSTEM US 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000063916
FEI/EIN Number APPLIED FOR

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

Address: 214 SOUTH LATITUDE CIRCLE, DELRAY BEACH, FL, 33483, US
Mail Address: 214 SOUTH LATITUDE CIRCLE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICHILO JOSEPH Manager 214 SOUTH LATITUDE CIRCLE, DELRAY BEACH, FL, 33483
WASCH ADAM G Agent GREENSPOON MARDER LLP, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 WASCH, ADAM G -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 GREENSPOON MARDER LLP, 2255 GLADES ROAD, SUITE 400-E, Boca Raton, FL 33431 -
LC AMENDMENT 2019-03-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000618074 ACTIVE 2022-CA-012381 PALM BEACH CIRCUIT COURT 2023-12-15 2028-12-18 $325059.21 SCC SHOPS AT BOCA CENTER LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-09-16
LC Amendment 2019-03-25
Florida Limited Liability 2019-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State