Search icon

VISTAZO 82, LLC - Florida Company Profile

Company Details

Entity Name: VISTAZO 82, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISTAZO 82, 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: 07 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000088090
FEI/EIN Number NOT APPLICABLE

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

Address: 399 CAMINO GARDENS BLVD., UNIT 308, BOCA RATON, FL, 33432, US
Mail Address: po box 1831, boca raton, FL, 33429, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROBST ALISON l Managing Member 399 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432
shimm kenneth l Agent 399 CAMINO GARDENS BLVD., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-22 399 CAMINO GARDENS BLVD., UNIT 308, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 399 CAMINO GARDENS BLVD., UNIT 308, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-04-22 shimm, kenneth l -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 399 CAMINO GARDENS BLVD., UNIT 308, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2008-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State