Search icon

VISION TWO PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: VISION TWO PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION TWO PROPERTY MANAGEMENT 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: 12 Nov 2008 (16 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: L08000105202
FEI/EIN Number 263738234

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

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

Key Officers & Management

Name Role Address
Vision One Hospitality Agent 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747
SCHOLLIANOS KARLA Managing Member 5051 SW 163 AVENUE, MIRAMAR, FL, 33027
Schollianos Al Manager 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106495 CASTLE PINES GOLF VILLAS EXPIRED 2009-05-12 2014-12-31 - 575 NW MERCANTILE PL., SUITE 111, PT. ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-29 Vision One Hospitality -
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 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 8536 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000647731 LAPSED 2014-SC-002419-SP OSCEOLA COUNTY COURT 2015-06-03 2020-06-10 $6347.32 US FOODS, INC., C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FLORIDA 32802-3506
J14001153898 ACTIVE 1000000640203 ST LUCIE 2014-09-11 2034-12-17 $ 610.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14001153856 LAPSED 1000000640194 OSCEOLA 2014-09-04 2024-12-17 $ 344.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001153880 ACTIVE 1000000640199 OSCEOLA 2014-09-04 2034-12-17 $ 29,355.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001135747 ACTIVE 1000000635279 OSCEOLA 2014-06-18 2034-12-17 $ 16,803.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000734441 LAPSED 1000000622520 OSCEOLA 2014-05-06 2024-06-17 $ 391.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-29
CORLCMMRES 2013-03-05
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-09-20
ANNUAL REPORT 2010-06-03
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-27
Florida Limited Liability 2008-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State