Search icon

EVISION WORLDWIDE, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of EVISION WORLDWIDE, LLC, ILLINOIS LLC_03559572 ILLINOIS

Key Officers & Management

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

Events

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 - -

Documents

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