Search icon

NEW SOUTH VISION PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW SOUTH VISION PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW SOUTH VISION PROPERTIES, L.L.C. 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: 10 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000000968
FEI/EIN Number 020559748

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

Address: 4550 ATWATER CT STE 204, BUFORD, GA, 30518, US
Mail Address: 4550 ATWATER CT STE 204, BUFORD, GA, 30518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
DOOLEY TERRY W Managing Member 4550 ATWATER COURT STE 204, BUFORD, GA, 30518

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2015-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 4550 ATWATER CT STE 204, BUFORD, GA 30518 -
REGISTERED AGENT NAME CHANGED 2010-06-14 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2010-03-17 4550 ATWATER CT STE 204, BUFORD, GA 30518 -

Documents

Name Date
Reg. Agent Resignation 2018-06-04
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-03-24
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-28
Reg. Agent Change 2010-06-14
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State