Search icon

NEW FLORIDA VISIONS, LLC - Florida Company Profile

Company Details

Entity Name: NEW FLORIDA VISIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW FLORIDA VISIONS, 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: 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 09 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2021 (4 years ago)
Document Number: L05000012321
FEI/EIN Number 202300566

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

Address: 1459 DONCASTER DR., YOUNGSTOWN, OH, 44511
Mail Address: 1459 DONCASTER DR., YOUNGSTOWN, OH, 44511
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACICH CHRISTOPHER P Managing Member 1459 DONCASTER DR., YOUNGSTOWN, OH, 44511
AUGENSTEIN DONALD J Managing Member 3846 SUGAR BUSH DRIVE, CANFIELD, OH, 44406
LACICH NANCY L Managing Member 1459 DONCASTER DRIVE, YOUNGSTOWN, OH, 44511
AUGENSTEIN SHIRLEY J Managing Member 3846 SUGAR BUSH DRIVE, CANFIELD, OH, 44406
ROLFE THOMAS Agent 5704 34TH COURT WEST, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-09 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 ROLFE, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 5704 34TH COURT WEST, BRADENTON, FL 34210 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-09
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State