Search icon

VIVA VOYAGE LLC

Company Details

Entity Name: VIVA VOYAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2006 (19 years ago)
Document Number: M06000000496
FEI/EIN Number 593827231
Address: 3773 HOWARD HUGHES PKWY, STE 500S, LAS VEGAS, NV, 89169, US
Mail Address: 6574 Sand City Way, Delray Beach, FL, 33446, US
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIVA VOYAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 593827231 2011-07-06 VIVA VOYAGE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561500
Sponsor’s telephone number 7048873963
Plan sponsor’s mailing address 6100 HOLLYWOOD BLVD., STE 207, HOLLYWOOD, FL, 33024
Plan sponsor’s address 6100 HOLLYWOOD BLVD., STE 207, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 593827231
Plan administrator’s name VIVA VOYAGE
Plan administrator’s address 6100 HOLLYWOOD BLVD., STE 207, HOLLYWOOD, FL, 33024
Administrator’s telephone number 7048873963

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing SCOTT SILVERS
Valid signature Filed with authorized/valid electronic signature
VIVA VOYAGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 593827231 2010-05-28 VIVA VOYAGE 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561500
Sponsor’s telephone number 7048873963
Plan sponsor’s mailing address 6100 HOLLYWOOD BLVD., STE 207, HOLLYWOOD, FL, 33024
Plan sponsor’s address 6100 HOLLYWOOD BLVD., STE 207, HOLLYWOOD, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 593827231
Plan administrator’s name VIVA VOYAGE
Plan administrator’s address 6100 HOLLYWOOD BLVD., STE 207, HOLLYWOOD, FL, 33024
Administrator’s telephone number 7048873963

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2010-05-28
Name of individual signing SCOTT SILVERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SILVERS GEOFFREY B Agent 6574 Sand City Way, Delray Beach, FL, 33446

Managing Member

Name Role Address
SILVERS GEOFFREY B Managing Member 3773 HOWARD HUGHES PKWY, LAS VEGAS, NV, 89169
SILVERS SCOTT W Managing Member 3773 HOWARD HUGHES PKWY, LAS VEGAS, NV, 89169
SILVERS WALTER S Managing Member 3773 HOWARD HUGHES PKWY, LAS VEGAS, NV, 89169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 3773 HOWARD HUGHES PKWY, STE 500S, LAS VEGAS, NV 89169 No data
CHANGE OF MAILING ADDRESS 2015-01-08 3773 HOWARD HUGHES PKWY, STE 500S, LAS VEGAS, NV 89169 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 6574 Sand City Way, Delray Beach, FL 33446 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State