Entity Name: | VISTAWILLA OFFICE CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISTAWILLA OFFICE CENTER, 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. |
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: | 17 Jun 2005 (20 years ago) |
Date of dissolution: | 20 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | L05000060847 |
FEI/EIN Number |
203700169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 N. Main St., SUITE 3001, Kissimmee, FL, 34744, US |
Mail Address: | 801 N. Main St., SUITE 3001, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEOD DAVID W | Manager | 645 Dunmar Cir., Winter Springs, FL, 32708 |
YTTERBERG ALAN V | Manager | 3555 TIMMONS LN., STE 1000, HOUSTON, TX, 77027 |
EMPIRE MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | Empire Management Group | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 801 N. Main St., SUITE 3001, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 801 N. Main St., SUITE 3001, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 801 N. Main St., SUITE 3001, Kissimmee, FL 34744 | - |
REINSTATEMENT | 2019-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-06 |
REINSTATEMENT | 2019-12-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State