Entity Name: | VISUAL HARMONY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISUAL HARMONY, 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: |
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: | 16 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2013 (11 years ago) |
Document Number: | L07000040098 |
FEI/EIN Number |
208838493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 E Silver Springs Blvd., Suite 2, OCALA, FL, 34470, US |
Mail Address: | 1107 E Silver Springs Blvd., Suite 2, OCALA, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORING JACK AJR. | Manager | 1248 S.E. 17TH STREET, OCALA, FL, 34471 |
FOURAKRE SHARON PCPA | Agent | 2691 S.E. 52ND STREET, OCALA, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000080519 | WATULA | ACTIVE | 2024-07-03 | 2029-12-31 | - | 1107 E SILVER SPRINGS BLVD, SUITE 2, OCALA, FL, 34470 |
G24000078117 | SYMBOL SMITHS | ACTIVE | 2024-06-26 | 2029-12-31 | - | 1107 E SILVER SPRINGS BLVD, SUITE 2, OCALA, FL, 34470 |
G24000033074 | VISUAL HARMONY | ACTIVE | 2024-03-04 | 2029-12-31 | - | 1107 E SILVER SPRINGS BLVD, SUITE 2, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 1107 E Silver Springs Blvd., Suite 2, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 1107 E Silver Springs Blvd., Suite 2, OCALA, FL 34470 | - |
REINSTATEMENT | 2013-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State