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