Search icon

VIACORD, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Blackett David Vice President 940 Winter Street, Waltham, MA, 024511457

Manager

Name Role Address
Healy John L Manager 940 Winter Street, Waltham, MA, 024511457
March Mark Manager 940 Winter Street, Waltham, MA, 024511457

President

Name Role Address
Gendron Robert President 940 Winter Street, Waltham, MA, 024511457

Sole

Name Role Address
Revvity Diagnostics Holdings, Inc. Sole 940 Winter Street, Waltham, MA, 024511457

Secretary

Name Role Address
Healy John L Secretary 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 No data
CHANGE OF MAILING ADDRESS 2024-04-03 940 Winter Street, Attn: J. Higgins, Waltham, MA 02451-1457 No data

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 Feb 2025

Sources: Florida Department of State