Entity Name: | VIVE PROPERTY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000073060 |
FEI/EIN Number | 85-0801689 |
Address: | 8307 Reynolds Drive, Reynolds Drive, Hudson, FL, 34667, US |
Mail Address: | 8307 Reynolds Drive, Reynolds Drive, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mackey Charity | Agent | 8307 Reynolds Drive, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
MACKEY CHARITY | Authorized Member | 8307 Reynolds Drive, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-11 | 8307 Reynolds Drive, Reynolds Drive, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-11 | 8307 Reynolds Drive, Reynolds Drive, Hudson, FL 34667 | No data |
REGISTERED AGENT NAME CHANGED | 2021-05-11 | Mackey, Charity | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-11 | 8307 Reynolds Drive, Reynolds Drive, Hudson, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-05-11 |
ANNUAL REPORT | 2020-06-08 |
Florida Limited Liability | 2019-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State