Entity Name: | ENVIZION ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVIZION ENTERPRISES, 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. |
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: | 19 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | L09000016642 |
FEI/EIN Number |
264285647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 107 MARINA COURT, NICEVILLE, FL, 32578 |
Mail Address: | 107 MARINA COURT, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL LISA M | Manager | 107 MARINA COURT, NICEVILLE, FL, 32578 |
HOWELL GARY T | Manager | 107 MARINA COURT, NICEVILLE, FL, 32578 |
HOWELL LISA M | Agent | 107 MARINA COURT, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09051900303 | ENVIZION VIDEO | EXPIRED | 2009-02-20 | 2014-12-31 | - | 245 DOMINICA CIRCLE W, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 107 MARINA COURT, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 107 MARINA COURT, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 107 MARINA COURT, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State