Entity Name: | VISIONARY EYE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2015 (10 years ago) |
Document Number: | L08000034565 |
FEI/EIN Number | 262392579 |
Address: | 662 S Gulfview Blvd, Clearwater Beach, FL, 33767, US |
Mail Address: | 100 Janey Brook Ct, Cary, NC, 27519, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT KYLE M | Agent | PO 692, Indian Rocks Beach, FL, 33785 |
Name | Role | Address |
---|---|---|
BENNETT KYLE | Manager | 100 Janey Brook Ct, Cary, NC, 27519 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 662 S Gulfview Blvd, Clearwater Beach, FL 33767 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-01 | PO 692, Indian Rocks Beach, FL 33785 | No data |
CHANGE OF MAILING ADDRESS | 2023-06-01 | 662 S Gulfview Blvd, Clearwater Beach, FL 33767 | No data |
REINSTATEMENT | 2015-01-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-21 | BENNETT, KYLE MGR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-01-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State