Search icon

VISION ONE HOSPITALITY CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: VISION ONE HOSPITALITY CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION ONE HOSPITALITY CONSULTANTS, 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000061151
FEI/EIN Number 352342615

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

Address: 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
Mail Address: 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLLIANOS KARLA Managing Member 8536 West Irlo Bronson Memorial Highway 19, Kissimmee, FL, 34747
Schollianos Alvaro Mgr 8536 W Irlo Bronson Mem Hwy, Kissimmee, FL, 34747
SCHOLLIANOS Karla Agent 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-02-21 SCHOLLIANOS, Karla -
REGISTERED AGENT ADDRESS CHANGED 2013-02-21 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2009-04-27 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-27
Florida Limited Liability 2008-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State