Entity Name: | CORVISA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 01 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2018 (7 years ago) |
Document Number: | M13000003487 |
FEI/EIN Number |
800730219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 960 STEWART DRIVE, SUNNYVALE, CA, 94085, US |
Mail Address: | 960 STEWART DRIVE, SUNNYVALE, CA, 94085, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
SETO ALLEN | Manager | 960 STEWART DRIVE, SUNNYVALE, CA, 94085 |
JOOS DON | Manager | 960 STEWART DRIVE, SUNNYVALE, CA, 94085 |
HEALY MICHAEL | Manager | 960 STEWART DRIVE, SUNNYVALE, CA, 94085 |
CT CORPROATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-20 | CT CORPROATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-20 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2017-10-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 960 STEWART DRIVE, SUNNYVALE, CA 94085 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 960 STEWART DRIVE, SUNNYVALE, CA 94085 | - |
LC NAME CHANGE | 2015-03-09 | CORVISA LLC | - |
LC NAME CHANGE | 2014-04-07 | CORVISACLOUD LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000215574 | TERMINATED | 1000000783780 | COLUMBIA | 2018-05-22 | 2028-05-30 | $ 1,495.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
CORLCRACHG | 2017-10-20 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-19 |
LC Name Change | 2015-03-09 |
ANNUAL REPORT | 2015-02-24 |
LC Name Change | 2014-04-07 |
ANNUAL REPORT | 2014-03-20 |
Foreign Limited | 2013-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State