Entity Name: | VISIONARY CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISIONARY CONSTRUCTION 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: | 15 Jun 2007 (18 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: | L07000063405 |
FEI/EIN Number |
260377118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 923 Sanctuary Cove Drive, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 923 Sanctuary Cove Drive, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORGILL MICHAEL E | Managing Member | 4299 NW 81 Terrace, Coral Springs, FL, 33065 |
ORGILL MICHAEL E | Agent | 4299 NW 81 Terrace, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-09-29 | 923 Sanctuary Cove Drive, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 2015-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | ORGILL, MICHAEL E | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-29 | 923 Sanctuary Cove Drive, Palm Beach Gardens, FL 33410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4299 NW 81 Terrace, Coral Springs, FL 33065 | - |
LC AMENDMENT | 2009-06-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-21 |
REINSTATEMENT | 2015-09-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-10 |
LC Amendment | 2009-06-02 |
Reg. Agent Change | 2009-05-21 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State