Search icon

NEW VISION SOLUTION FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NEW VISION SOLUTION FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW VISION SOLUTION FINANCIAL SERVICES, 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: 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: 09 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L08000095814
FEI/EIN Number 263595382

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

Address: 1219 Florida Ave, SUITE 200, Palm Harbor, FL, 34683, US
Mail Address: 1218 Berkshire Lane, TARPON SPRINGS, FL, 34688, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ JAIME Manager 1219 Florida Ave, Palm Harbor, FL, 34683
COMPARETTO ANTHONY Agent 5340 CENTRAL AVE, SAINT PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004121 PREMIER REALTY PROS ACTIVE 2025-01-09 2030-12-31 - 1219 FLORIDA AVE, PALM HARBOR, FL, 34683
G14000022606 GOMOBILEGREEN.COM EXPIRED 2014-03-04 2019-12-31 - 515 BRIDLE PATH WAY, TARPON SPRINGS, FL, 34688
G11000099858 REO BANKERS DIRECT EXPIRED 2011-10-11 2016-12-31 - 2451 MCMULLEN BOOTH RD, STE 200, CLEARWATER, FL, 33759
G09000138242 NVS FINANCIAL SERVICES EXPIRED 2009-07-23 2014-12-31 - 2451 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-08 - -
CHANGE OF MAILING ADDRESS 2022-04-08 1219 Florida Ave, SUITE 200, Palm Harbor, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 1219 Florida Ave, SUITE 200, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2016-03-28 COMPARETTO, ANTHONY -
REINSTATEMENT 2016-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-03-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State