Search icon

NEW VISION CONSTRUCTION & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: NEW VISION CONSTRUCTION & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW VISION CONSTRUCTION & DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L03000033592
FEI/EIN Number 200214590

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

Address: 5931 RAVENSWOOD ROAD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 5931 RAVENSWOOD ROAD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOK CHRISTOPHER Manager 5931 RAVENSWOOD ROAD, FORT LAUDERDALE, FL, 33312
BROOK CHRISTOPHER Agent 5931 RAVENSWOOD ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 5931 RAVENSWOOD ROAD, A-19, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5931 RAVENSWOOD ROAD, A-19, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5931 RAVENSWOOD ROAD, A-19, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2023-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-28 BROOK, CHRISTOPHER -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-01
REINSTATEMENT 2023-02-21
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-18
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-02-15
REINSTATEMENT 2015-05-28
REINSTATEMENT 2013-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State