Search icon

ENVISION, LLC - Florida Company Profile

Company Details

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

ENVISION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: L06000044253
FEI/EIN Number 204784822

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

Address: 923 ST. ANNE'S CT., TARPON SPRINGS, FL, 34688, US
Mail Address: 923 ST. ANNE'S CT., TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE LONNIE W Managing Member 923 ST. ANNE'S CT., TARPON SPRINGS, FL, 34688
LINDSAY HEATHER B Managing Member 923 ST. ANNE'S CT., TARPON SPRINGS, FL, 34688
LEE LONNIE W Agent 923 ST ANNES CT, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068135 STUDIO ONE EXPIRED 2014-07-01 2019-12-31 - 923 ST ANNES CT, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-05-06 - -
REINSTATEMENT 2014-05-06 - -
REGISTERED AGENT NAME CHANGED 2014-05-06 LEE, LONNIE W -
REGISTERED AGENT ADDRESS CHANGED 2014-05-06 923 ST ANNES CT, TARPON SPRINGS, FL 34688 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State