Search icon

BODYVISIONZ LLC

Company Details

Entity Name: BODYVISIONZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2009 (16 years ago)
Document Number: L04000034221
FEI/EIN Number 680585510
Address: 1641 Wondering Oak Lane, DeLand, FL, 32720, US
Mail Address: 1641 WONDERING OAK LANE, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JOYNER ANISSA R Agent 1641 WONDERING OAK LANE, DELAND, FL, 32720

Managing Member

Name Role Address
JOYNER ANISSA R Managing Member 1641 WONDERING OAK LANE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054526 BL & ASSOCIATES REALTY GROUP ACTIVE 2018-05-02 2028-12-31 No data 1641 WONDERING OAK LANE, DELAND, FL, 32720
G14000054439 CENTER STAGE POSING SUITS LLC EXPIRED 2014-06-06 2024-12-31 No data 1641 WONDERING OAK LANE, DELAND, FL, 32720
G14000054440 BLAK ROSE APPAREL LLC EXPIRED 2014-05-06 2019-12-31 No data 779 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746
G12000112680 MFB PRODUCTIONS LLC EXPIRED 2012-11-24 2017-12-31 No data 779 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746
G10000078028 U ARE FASHIONS EXPIRED 2010-08-25 2015-12-31 No data 779 BRIGHTVIEW DRIVE, LAKE MARY, FL, 32746
G09000142859 KR NUTRITION EXPIRED 2009-08-05 2014-12-31 No data 3830 S. ORLANDO DRIVE, SANFORD, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1641 Wondering Oak Lane, DeLand, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 1641 WONDERING OAK LANE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2017-04-02 1641 Wondering Oak Lane, DeLand, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2015-03-23 JOYNER, ANISSA R No data
LC AMENDMENT 2009-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State