Entity Name: | EVISION WORLDWIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVISION WORLDWIDE, 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: | 26 Sep 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000094377 |
FEI/EIN Number |
205613255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 978 North Ave, Highland Park, IL, 60035, US |
Mail Address: | 1954 1st St, Ste 189, Highland Park, IL, 60035, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EVISION WORLDWIDE, LLC, ILLINOIS | LLC_03559572 | ILLINOIS |
Name | Role | Address |
---|---|---|
SINGH VIKRAM | Managing Member | 978 NORTH AVENUE, HIGHLAND PARK, IL, 60035 |
SOUD RONALD J | Managing Member | 510 Valley Forge Road East, Neptune Beach, FL, 32266 |
KORN MELANIE | Managing Member | 978 NORTH AVENUE, HIGHLAND PARK, IL, 60035 |
SOUD RONALD J | Agent | 510 Valley Forge Road East, Neptune Beach, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 510 Valley Forge Road East, Neptune Beach, FL 32266 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 978 North Ave, Highland Park, IL 60035 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 978 North Ave, Highland Park, IL 60035 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-20 | SOUD, RONALD JJR | - |
LC AMENDMENT | 2008-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-20 |
LC Amendment | 2008-06-03 |
ANNUAL REPORT | 2008-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State