Search icon

VISTA PROFESSIONAL CENTER IV, LLC - Florida Company Profile

Company Details

Entity Name: VISTA PROFESSIONAL CENTER IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISTA PROFESSIONAL CENTER IV, 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 Nov 2005 (19 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L05000107986
FEI/EIN Number 203753010

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

Mail Address: 701 U.S. HIGHWAY ONE, SUITE 402, NORTH PALM BEACH, FL, 33408
Address: 133 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAWRENCE EESQ Agent 701 U.S. HIGHWAY ONE., SUITE 402, NORTH PALM BEACH, FL, 33408
JSJR RIVIERA, LLC Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-27 - -
CHANGE OF MAILING ADDRESS 2018-12-27 133 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-26 133 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 701 U.S. HIGHWAY ONE., SUITE 402, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-12-26 SMITH, LAWRENCE E, ESQ -
REINSTATEMENT 2016-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2018-12-27
LC Amendment 2018-12-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State