Search icon

VIACORD, LLC - Florida Company Profile

Company Details

Entity Name: VIACORD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Mar 2009 (16 years ago)
Document Number: M09000001120
FEI/EIN Number 04-3201419

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

Address: 940 Winter Street, Attn: J. Higgins, Waltham, MA, 02451-1457, US
Mail Address: 940 Winter Street, Attn: J. Higgins, Waltham, MA, 02451-1457, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Blackett David Vice President 940 Winter Street, Waltham, MA, 024511457
Healy John L Manager 940 Winter Street, Waltham, MA, 024511457
Gendron Robert President 940 Winter Street, Waltham, MA, 024511457
Revvity Diagnostics Holdings, Inc. Sole 940 Winter Street, Waltham, MA, 024511457
Healy John L Secretary 940 Winter Street, Waltham, MA, 024511457
March Mark Manager 940 Winter Street, Waltham, MA, 024511457

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 940 Winter Street, Attn: J. Higgins, Waltham, MA 02451-1457 -
CHANGE OF MAILING ADDRESS 2024-04-03 940 Winter Street, Attn: J. Higgins, Waltham, MA 02451-1457 -

Court Cases

Title Case Number Docket Date Status
LAUREN B. TURNER and ANDREA DIAZ, Appellant(s) v. VIACORD, LLC, Appellee(s). 4D2024-0487 2024-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020540

Parties

Name Lauren B. Turner
Role Appellant
Status Active
Representations Alec Huff Schultz, Carly Abramson Kligler, Hadyn C Pettersen
Name ANDREA DIAZ LLC
Role Appellant
Status Active
Name VIACORD, LLC
Role Appellee
Status Active
Representations Joel Ladd McNabney, Wynstan M. Ackerman
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that Appellants' May 22, 2024 request for oral argument is denied.
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-14
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-03-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State