Search icon

VISION ENVIRO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: VISION ENVIRO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION ENVIRO SERVICES, 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: 22 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000050328
FEI/EIN Number 270246955

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

Address: 300 STEVENS LANDNG DR., 104, MARCO ISLAND, FL, 34145, US
Mail Address: 300 STEVENS LANDNG DR., 104, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT GARY Managing Member 300 STEVENS LANDING DR., MARCO ISLAND, FL, 34145
GRANT ROD Managing Member 611 WOODFORD DRMGRM, DEBARY, FL, 32713
GRANT GARY G Agent 300 STEVENS LANDING DR., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 300 STEVENS LANDNG DR., 104, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-05 300 STEVENS LANDING DR., 104, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2012-04-05 300 STEVENS LANDNG DR., 104, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2012-04-05 GRANT, GARY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000923744 LAPSED 13-02942-CA COLLIER COUNTY CIRCUIT COURT 2015-09-16 2020-09-30 $59,692.29 UNITED STATES PLASTIC EQUIPMENT, LLC, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001704213 LAPSED 112013CA002077 COLLIER COUNTY CIRCUIT COURT 2013-11-13 2018-12-05 $44,816.35 ADLER TANK RENTALS, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000864968 TERMINATED 1000000493676 COLLIER 2013-04-16 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000251471 TERMINATED 1000000425603 COLLIER 2012-12-03 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2012-04-05
ANNUAL REPORT 2010-04-02
Florida Limited Liability 2009-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State