Search icon

VISION-PARK PROPERTIES, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: VISION-PARK PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION-PARK PROPERTIES, 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: 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000110812
FEI/EIN Number 271171421

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

Address: 50 N. THIRD STREET, NEWARK, OH, 43055
Mail Address: 50 N. THIRD STREET, NEWARK, OH, 43055
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VISION-PARK PROPERTIES, L.L.C., ALABAMA 000-617-520 ALABAMA

Key Officers & Management

Name Role Address
Corbitt Jennifer G Agent 810 Carolina Ave, Lynn Haven, FL, 32444
PARK NATIONAL CORPORATION Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 810 Carolina Ave, Lynn Haven, FL 32444 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Corbitt, Jennifer G. -
LC AMENDED AND RESTATED ARTICLES 2012-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 50 N. THIRD STREET, NEWARK, OH 43055 -
CHANGE OF MAILING ADDRESS 2012-04-30 50 N. THIRD STREET, NEWARK, OH 43055 -
LC REVOCATION OF DISSOLUTION 2012-01-06 - -
LC VOLUNTARY DISSOLUTION 2011-12-29 - -
LC AMENDED AND RESTATED ARTICLES 2010-09-13 - -
REINSTATEMENT 2009-10-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-06
LC Amended and Restated Art 2012-05-09
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State