Search icon

VISTREX LLC

Company Details

Entity Name: VISTREX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000079133
FEI/EIN Number 205360506
Address: 1070 Montgomery Road, Altamonte Springs, FL, 32714, US
Mail Address: 1070 Montgomery Road, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BANSAL DEEPAK Agent 1070 Montgomery Road, Altamonte Springs, FL, 32714

Manager

Name Role Address
BANSAL DEEPAK Manager 1070 Montgomery Road, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000008529 CLEARED INTO BRAVO EXPIRED 2013-01-24 2018-12-31 No data 2100 N. RONALD REAGAN BLVD. STE 1044, LONGWOOD, FL, 32750
G09000146344 SUN SECURITY EXPIRED 2009-08-15 2014-12-31 No data 410 NORTH ST. #178, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1070 Montgomery Road, Suite 178, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2017-03-16 1070 Montgomery Road, Suite 178, Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 1070 Montgomery Road, Suite 178, Altamonte Springs, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-12-05
ADDRESS CHANGE 2010-09-07
ANNUAL REPORT 2010-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State