Search icon

VISIONS GOLF, LLC - Florida Company Profile

Company Details

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

VISIONS GOLF, 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: 10 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000048064
FEI/EIN Number 204828140

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

Address: 2001 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566, US
Mail Address: 30743 Lipizzan Terrace, Mount Dora, FL, 32757, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCER STEPHEN J Manager 30743 Lipizzan Terrace, Mount Dora, FL, 32757
Mercer Stephen M Agent 30743 Lipizzan Terrace, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 30743 Lipizzan Terrace, Mount Dora, FL 32757 -
REINSTATEMENT 2017-10-10 - -
CHANGE OF MAILING ADDRESS 2017-10-10 2001 CLUBHOUSE DRIVE, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2017-10-10 Mercer, Stephen MESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 2001 CLUBHOUSE DRIVE, PLANT CITY, FL 33566 -
LC AMENDMENT 2006-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000561853 LAPSED 1000000283260 HILLSBOROU 2013-03-05 2023-03-13 $ 2,669.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001259752 LAPSED 09-007811-I HILLSBOROUGH CNTY CRT SML CLMS 2009-06-03 2014-07-07 $3,266.97 MEDIA GENERAL OPERATION, INC, P.O. BOX 191, TAMPA, FL 33601

Documents

Name Date
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-04-30
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State