Search icon

VIEIRA'S SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: VIEIRA'S SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIEIRA'S SOLUTION 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: 01 Nov 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: L19000273184
FEI/EIN Number 36-4954440

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

Mail Address: 8615 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
Address: 344 LOCH CT, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPAT CONSULTING CORP Agent -
DE LOURDES VIEIRA MARIA Authorized Member RUA LUZIA BALZANI, 205 APTO 112, GUARULHOS, 07020021
VIEIRA NETO ISMAR Authorized Member RUA LUZIA BALZANI, 205 APTO 112, GUARULHOS, 07020021
Vieira Neto Junior Ismar Authorized Member RUA DR SOLON FERNANDES, 67, GUARULHOS, 07072080
Vieira William Authorized Member AVE PADRE NORONHA, 50, # 212, GUARULHOS, 07096231
Vieira Teixeira Karine Authorized Member RUA BRAS CUBAS, 312, # 1403, GUARULHOS, 07115030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 344 LOCH CT, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2024-04-23 344 LOCH CT, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2024-04-10 EXPAT CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 8615 COMMODITY CIRCLE, STE 11, ORLANDO, FL 32819 -
REINSTATEMENT 2023-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-03-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-11-01

Date of last update: 02 May 2025

Sources: Florida Department of State