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. |
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 |
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 |
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 | - | - |
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 |
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