Search icon

VISUAL HEALTH @ CITYPLACE, LLC - Florida Company Profile

Company Details

Entity Name: VISUAL HEALTH @ CITYPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUAL HEALTH @ CITYPLACE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 May 2001 (24 years ago)
Date of dissolution: 24 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: L01000006917
FEI/EIN Number 651098193

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

Address: 102 COASTAL WAY, JUPITER, FL, 33477
Mail Address: 2889 10TH AVE. NORTH, SUITE 306, LAKE WORTH, FL, 33461
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFMAN MADONNA Managing Member 2889 10TH AVE N, LAKE WORTH, FL, 33461
COFFMAN TOM M Managing Member 2889 10TH AVE N, LAKE WORTH, FL, 33461
COFFMAN TOM Agent 2889 10TH AVE., N #306, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-01 102 COASTAL WAY, JUPITER, FL 33477 -
VOLUNTARY DISSOLUTION 2018-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 102 COASTAL WAY, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2004-04-19 COFFMAN, TOM -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 2889 10TH AVE., N #306, LAKE WORTH, FL 33461 -
AMENDMENT 2001-12-21 - -
AMENDMENT AND NAME CHANGE 2001-11-20 VISUAL HEALTH @ CITYPLACE, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-05-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State