Entity Name: | VISION DEVELOPMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISION DEVELOPMENTS, 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: | 02 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000012054 |
FEI/EIN Number |
205122065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3970 SW 53rd Ct, Fort Lauderdale, FL, 33312, US |
Mail Address: | 3970 SW 53rd Ct, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YARON MERGUI | Managing Member | 3970 SW 53rd Ct, Fort Lauderdale, FL, 33312 |
COHEN NERIA | Auth | 3970 SW 53rd Ct, Fort Lauderdale, FL, 33312 |
COHEN NERIA | Agent | 3970 SW 53rd Ct, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 3970 SW 53rd Ct, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 3970 SW 53rd Ct, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3970 SW 53rd Ct, Fort Lauderdale, FL 33312 | - |
REINSTATEMENT | 2019-03-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | COHEN, NERIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-05-17 |
REINSTATEMENT | 2019-03-28 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State