Search icon

VISION PROJECT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: VISION PROJECT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION PROJECT MANAGEMENT, 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: 02 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: L04000000025
FEI/EIN Number 30-0708907

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

Address: 729 SW. BLAYLOCK CT, LAKE CITY, FL, 32024, US
Mail Address: 729 SW. BLAYLOCK CT, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLEMS JOSHUA J Manager 729 SW. BLAYLOCK CT, LAKE CITY, FL, 32024
WILLEMS JOSHUA O Agent 729 SW. BLAYLOCK CT, LAKE CITY, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000050517 VISION WOODWORKS ACTIVE 2011-05-27 2026-12-31 - 729 SW BLAYLOCK CT., LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-15 WILLEMS, JOSHUA OWNER -
CANCEL ADM DISS/REV 2006-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-23 729 SW. BLAYLOCK CT, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2006-03-23 729 SW. BLAYLOCK CT, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 729 SW. BLAYLOCK CT, LAKE CITY, FL 32024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State