Search icon

US ENVISION LLC - Florida Company Profile

Company Details

Entity Name: US ENVISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US ENVISION 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: 14 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000016461
FEI/EIN Number 450595611

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

Address: 4760 Silver Birch Way, Orlando, FL, 32811, US
Mail Address: PO BOX 690051, ORLANDO, FL, 32869
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORLIE UNO Managing Member 4760 Silver Birch Way, Orlando, FL, 32811
DIANNA H. ASHTON, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021973 A POOL BOY EXPIRED 2010-03-08 2015-12-31 - PO BOX 690051, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-26 4760 Silver Birch Way, Orlando, FL 32811 -
LC AMENDMENT AND NAME CHANGE 2010-02-15 US ENVISION LLC -
CHANGE OF MAILING ADDRESS 2009-04-06 4760 Silver Birch Way, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2009-04-06 DIANNA H. ASHTON, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 430 STATE ROAD 436, SUITE 236, CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
AMENDED ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
LC Amendment and Name Change 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State