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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VISION-PARK PROPERTIES, L.L.C., ALABAMA | 000-617-520 | ALABAMA |
Name | Role | Address |
---|---|---|
Corbitt Jennifer G | Agent | 810 Carolina Ave, Lynn Haven, FL, 32444 |
PARK NATIONAL CORPORATION | Managing Member | - |
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 | - | - |
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