Search icon

VISION SALES 2007, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VISION SALES 2007, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION SALES 2007, 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 Jun 2007 (18 years ago)
Date of dissolution: 26 Jan 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2009 (16 years ago)
Document Number: L07000066836
FEI/EIN Number 260422007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6575 RUSSELL CAVE ROAD, LEXINGTON, KY, 40511
Mail Address: 6575 RUSSELL CAVE ROAD, LEXINGTON, KY, 40511
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VISION SALES 2007, LLC, KENTUCKY 0685392 KENTUCKY

Key Officers & Management

Name Role Address
PERRY BRANDON D Manager 6575 RUSSELL CAVE ROAD, LEXINGTON, KY, 40511
STEPHENS JOHN D Manager P.O. BOX 812, OCALA, FL, 34478
PERRY DIANNAH L Manager 6575 RUSSELL CAVE ROAD, LEXINGTON, KY, 40511
STEPHENS JILL Manager P.O. BOX 812, OCALA, FL, 34478
STEPHENS JOHN D Agent 6658 NW 150TH AVE, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-01-26 - -
REGISTERED AGENT NAME CHANGED 2007-12-20 STEPHENS, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 2007-12-20 6658 NW 150TH AVE, MORRISTON, FL 32668 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-06-27 VISION SALES 2007, LLC -

Documents

Name Date
LC Voluntary Dissolution 2009-01-26
ANNUAL REPORT 2008-01-14
Reg. Agent Resignation 2007-12-20
Reg. Agent Change 2007-12-20
Off/Dir Resignation 2007-12-19
LC Article of Correction/NC 2007-06-27
Florida Limited Liability 2007-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State