Inactive
Updated 3/24/2025 2:06:07 AM

Viv Inco LLC

Viv Inco LLC is a Florida Limited Liability Company located in Peoria, AZ. The company was incorporated on March 25, 2013, under the Florida Department Of State’s registration number L13000043870. It is currently listed as an inactive entity and FEI/EIN number is 46-2354895.

The principal and mailing address of Viv Inco LLC is 29572 N Tarragona Dr, Peoria, AZ 85383, where all official business activities and communication are managed.

The company is managed by Haller, Viviane B from Peoria AZ, holding the position of Manager Member, who takes the lead in overseeing its operations. For legal purposes, Haller, Julian K serves as the registered agent for the company, located at 2630 Edgewater Dr, Orlando, FL 32804, handling all compliance and official matters for company.

On October 3, 2020, the company has filed the latest annual report.

Filing information

Company Name Viv Inco LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L13000043870
FEI/EIN Number 46-2354895
Date Filed March 25, 2013
Company Age 12 years 1 month
Effective Date 3/25/2013
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/24/2021
Event Effective Date NONE

The data on Viv Inco LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/24/2025.

Contact details

Principal Address

29572 N Tarragona Dr
Peoria, AZ 85383
Changed: 2/25/2018

Mailing Address

29572 N Tarragona Dr
Peoria, AZ 85383
Changed: 2/25/2018

Registered Agent Name & Address

Haller, Julian K
2630 Edgewater Dr
Orlando, FL 32804
Name Changed: 10/3/2020
Address Changed: 2/25/2018

Authorized Person(s) Details

Haller, Viviane B
29572 N Tarragona Dr
Peoria, AZ 85383

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/24/2021
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/3/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/3/2020
Effective Date 10/3/2020
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 02/25/2018
Report Year 2019
Filed Date 10/03/2020
Report Year 2020
Filed Date 10/03/2020

Document Images

10/03/2020 -- REINSTATEMENT
02/25/2018 -- ANNUAL REPORT
03/18/2017 -- ANNUAL REPORT
03/27/2016 -- ANNUAL REPORT
03/25/2015 -- ANNUAL REPORT
More...