Search icon

TRANQUILITY FINANCIAL VISIONING, LLC - Florida Company Profile

Company Details

Entity Name: TRANQUILITY FINANCIAL VISIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANQUILITY FINANCIAL VISIONING, 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: 06 Jun 2006 (19 years ago)
Document Number: L06000057808
FEI/EIN Number 204997566

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

Address: 125 Tindale Cir, Longwood, FL, 32779, US
Mail Address: 125 Tindale Cir, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAUDENRAUS KIM Managing Member 125 Tindale Cir, Longwood, FL, 32779
STAUDENRAUS KIM Agent 125 Tindale Cir, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102805 LIFE & FINANCES, LLC EXPIRED 2009-04-30 2014-12-31 - BOX 952917, LAKE MARY, FL, 32795-2917
G08014900148 KIM STAUDENRAUS, LLC EXPIRED 2008-01-12 2013-12-31 - P.O. BOX 952917, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 125 Tindale Cir, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 125 Tindale Cir, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 125 Tindale Cir, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2010-01-12 125 Tindale Cir, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 BOX 915172, LONGWOOD, FL 32791-5172 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State