Search icon

VIVA HEALTHY 20 LLC - Florida Company Profile

Company Details

Entity Name: VIVA HEALTHY 20 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIVA HEALTHY 20 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: 12 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2022 (3 years ago)
Document Number: L20000358417
FEI/EIN Number 862962643

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

Address: 1011 W Lancaster Rd, Unit 06, Orlando, FL, 32809, US
Mail Address: 1011 W Lancaster Rd, Unit 06, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO DE SOTO MARIA G Manager 1011 W Lancaster Rd, Orlando, FL, 32809
SOTO OLLARVES RONNY V Manager 1011 W Lancaster Rd, Orlando, FL, 32809
TORO DE SOTO MARIA G Agent 1011 W Lancaster Rd, Orlando, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001464 VIVA HEALTHY K.C. ACTIVE 2023-01-04 2028-12-31 - 5534 HANSEL AVE, STE Z, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1011 W Lancaster Rd, Unit 06, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-04-24 1011 W Lancaster Rd, Unit 06, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2024-04-24 TORO DE SOTO, MARIA GABRIELA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1011 W Lancaster Rd, Unit 06, Orlando, FL 32809 -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-03-23
Florida Limited Liability 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State