Search icon

VISTANA 601, LLC - Florida Company Profile

Company Details

Entity Name: VISTANA 601, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISTANA 601, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000059569
FEI/EIN Number 202999231

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

Address: 9872 GULF BLVD, TREASURE ISLAND, FL, 33706, US
Mail Address: 9872 GULF BLVD, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTON JAMES V Managing Member 2311 OCEAN RD, St Simons Island, GA, 31522
PURTEE GARGES P Managing Member 9872 GULF BLVD, TREASURE ISLAND, FL, 33706
PURTEE MARK A Managing Member 18201 GULF BLVD, Redington Shores, FL, 33708
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-24 9872 GULF BLVD, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2014-12-24 9872 GULF BLVD, TREASURE ISLAND, FL 33706 -
REGISTERED AGENT NAME CHANGED 2014-12-24 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2014-12-24 9872 GULF BLVD, TREASURE ISLAND, FL 33706 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2006-07-26 - -

Documents

Name Date
ANNUAL REPORT 2015-03-25
REINSTATEMENT 2014-12-24
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-03
LC Amendment 2006-07-26
ANNUAL REPORT 2006-01-18
Florida Limited Liability 2005-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State