DEPCO VISIONS, LLC - Florida Company Profile

Entity Name: | DEPCO VISIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jun 2017 (8 years ago) |
Document Number: | L01000021401 |
FEI/EIN Number | 030395563 |
Address: | 5532 Auld Lane, Holiday, FL, 34690, US |
Mail Address: | 5532 Auld Lane, Holiday, FL, 34690, US |
ZIP code: | 34690 |
City: | Holiday |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCADANO PETER | Agent | 5532 Auld Lane, Holiday, FL, 34690 |
LUCADANO PETER | Chief Executive Officer | 5532 Auld Lane, Holiday, FL, 34690 |
Lucadano David | President | 5532 Auld Lane, Holiday, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 5532 Auld Lane, Holiday, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 5532 Auld Lane, Holiday, FL 34690 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 5532 Auld Lane, Holiday, FL 34690 | - |
REINSTATEMENT | 2017-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-21 | LUCADANO, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-08 |
REINSTATEMENT | 2017-06-21 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-07 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State