Entity Name: | BEYOND VISIONS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEYOND VISIONS GROUP, 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: | 13 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000025006 |
FEI/EIN Number |
264448354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5213 88th Street East, Lakewood Ranch, FL, 34202, US |
Mail Address: | 5213 88th Street East, Lakewood Ranch, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUDD CHRISSIE D | Managing Member | 5213 88th Street East, Lakewood Ranch, FL, 34202 |
BUDD SAM | Managing Member | 5213 88th Street East, Lakewood Ranch, FL, 34202 |
Dipasquale Derek MEsq. | Agent | 435 12th St. W., Bradenton, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-15 | 435 12th St. W., Bradenton, FL 34205 | - |
REINSTATEMENT | 2019-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-15 | 5213 88th Street East, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2019-11-15 | 5213 88th Street East, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-15 | Dipasquale, Derek M, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-08-31 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-02 |
REINSTATEMENT | 2019-11-15 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-08-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-03-15 |
REINSTATEMENT | 2010-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State