Search icon

BEYOND VISIONS GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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