Entity Name: | GENESIS VIATICAL, L.L.C. |
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: | 28 May 1996 (29 years ago) |
Date of dissolution: | 15 Feb 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Feb 2001 (24 years ago) |
Document Number: | M96000000185 |
FEI/EIN Number |
582197059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 269 W. MAIN, LEXINGTON, KY, 40507 |
Mail Address: | 269 W. MAIN, LEXINGTON, KY, 40507 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
KELLER STEVEN | Manager | 2005 ST. STEPHENS GREEN, LEXINGTON, KY, 40503 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-07-07 | 269 W. MAIN, LEXINGTON, KY 40507 | - |
CHANGE OF MAILING ADDRESS | 1998-07-07 | 269 W. MAIN, LEXINGTON, KY 40507 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-30 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Withdrawal | 2001-02-15 |
ANNUAL REPORT | 2000-01-14 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State