Search icon

VISUAL CONCEPTS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: VISUAL CONCEPTS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUAL CONCEPTS OF FLORIDA, 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: 26 Jun 2001 (24 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L01000010337
FEI/EIN Number 593169379

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

Address: 2607 ORLEANS AVENUE, LAKELAND, FL, 33803
Mail Address: 2607 ORLEANS AVENUE, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAEUSLER SHARON S Manager 2607 ORLEANS AVENUE, LAKELAND, FL, 33803
SURRENCY JAMES Managing Member 2607 ORLEANS AVENUE, LAKELAND, FL, 33803
HAEUSLER SHARON S Agent 2607 ORLEANS AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2017-07-06 HAEUSLER, SHARON S -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2607 ORLEANS AVENUE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2012-04-27 2607 ORLEANS AVENUE, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 2607 ORLEANS AVENUE, LAKELAND, FL 33803 -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State