Search icon

VISIONTECH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: VISIONTECH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISIONTECH REALTY, 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: 21 Apr 2005 (20 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: L05000039509
FEI/EIN Number 204418553

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

Address: 7601 CENTURION PARKWAY, JACKSONVILLE, FL, 32256
Mail Address: 7601 CENTURION PARKWAY, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCHER MICHAEL E Chief Executive Officer 7601 CENTURION PARKWAY, JACKSONVILLE, FL, 32256
Foley & Lardner Agent 50 NORTH LAURA STREET SUITE 3300, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 Foley & Lardner -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 7601 CENTURION PARKWAY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2012-01-04 7601 CENTURION PARKWAY, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State