Search icon

VISUAL & SENSORY CONSTRUCTS LLC - Florida Company Profile

Company Details

Entity Name: VISUAL & SENSORY CONSTRUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUAL & SENSORY CONSTRUCTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: L09000026649
FEI/EIN Number 264481024

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

Address: 1421 SPRINGWATER AVENUE,, WENATCHEE, WA, 98801, US
Mail Address: 1421 SPRINGWATER AVENUE,, WENATCHEE, WA, 98801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERIES BRADLEY Managing Member 1421 SPRINGWATER AVENUE,, WENATCHEE, WA, 98801
CATEDRAL ANN MARIE Agent 13800 SW 5th Court, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 1421 SPRINGWATER AVENUE,, UNIT B, WENATCHEE, WA 98801 -
CHANGE OF MAILING ADDRESS 2016-12-14 1421 SPRINGWATER AVENUE,, UNIT B, WENATCHEE, WA 98801 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 CATEDRAL, ANN MARIE -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 13800 SW 5th Court, #M207, Pembroke Pines, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State