Search icon

VISTAWILLA OFFICE CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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