Search icon

VIERA ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: VIERA ACQUISITION, 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 May 2016 (9 years ago)
Document Number: M16000004086
FEI/EIN Number 81-2709795

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

Address: 104 Armour Rd, North Kansas City, MO, 64116, US
Mail Address: 104 Armour Rd, North Kansas City, MO, 64116, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Maxus Operating Limited Partnership Manager 104 Armour Rd, North Kansas City, MO, 64116
Maxus Realty, GP Manager 104 Armour Rd, North Kansas City, MO, 64116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 104 Armour Rd, North Kansas City, MO 64116 -
CHANGE OF MAILING ADDRESS 2024-04-04 104 Armour Rd, North Kansas City, MO 64116 -

Court Cases

Title Case Number Docket Date Status
VIERA ACQUISITION, LLC VS SOUTHERN-OWNERS INSURANCE COMPANY 5D2023-0363 2022-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-4069

Parties

Name CAM SERVICES & REPAIR, LLC
Role Appellant
Status Active
Name Concrete Asphalt Maintenance
Role Appellant
Status Active
Name VIERA ACQUISITION, LLC
Role Appellant
Status Active
Representations Scott A. Padgett, Brian G. Kelley
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd M. Davis, Timothy H. Snyder, Michelle A. Durant
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-02-03
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Viera Acquisition, LLC
Docket Date 2023-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 445 PAGES
Docket Date 2022-12-16
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-23
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 14, 2022.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Viera Acquisition, LLC
Docket Date 2022-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-25
Foreign Limited 2016-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State