Search icon

ENVISION LIGHTING SYSTEMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ENVISION LIGHTING SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVISION LIGHTING SYSTEMS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2017 (8 years ago)
Document Number: L08000064520
FEI/EIN Number 320254833

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

Address: 9501 International Court N, ST. PETERSBURG, FL, 33716, US
Mail Address: 9501 International Court N, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUGGINO CARL A Managing Member 3305 SAN PEDRO STREET, TAMPA, FL, 33629
HACKMAN DANNY Managing Member 16202 CASTLE PARK TERRACE, LAKEWOOD RANCH, FL, 34202
MEYER JJ Managing Member 725 HARBOUR POST, TAMPA, FL, 33602
MEYER JJ Agent 9501 International Court N, ST. PETERSBURG, FL, 33716
Oaks Dustin Oper 8855 DR. MARTIN LUTHER KING JR. STREET N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 MEYER, JJ -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 9501 International Court N, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2020-01-30 9501 International Court N, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 9501 International Court N, ST. PETERSBURG, FL 33716 -
LC AMENDMENT 2017-08-02 - -
CANCEL ADM DISS/REV 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State