Search icon

BIZVISIONEERS, LLC - Florida Company Profile

Company Details

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

BIZVISIONEERS, 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: 07 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L06000077827
FEI/EIN Number 205332815

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

Address: 808 WEST WATERS AVENUE, TAMPA, FL, 33604, US
Mail Address: 808 WEST WATERS AVENUE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZELL PHOEBE Y Managing Member 808 WEST WATERS AVENUE, TAMPA, FL, 33604
Ezell Phoebe Y Agent 808 WEST WATERS AVENUE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053939 TRUSTBOOKS ACTIVE 2019-05-02 2029-12-31 - 808 W WATERS AVE, TAMPA, FL, 33604
G17000042543 HVAC CONTRACTOR'S BOOKS EXPIRED 2017-04-19 2022-12-31 - 808 WEST WATERS AVENUE, TAMPA, FL, 33604--294

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 Ezell, Phoebe Y -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 808 WEST WATERS AVENUE, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State