Entity Name: | VISION DEVELOPERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISION DEVELOPERS 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: | 26 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000050505 |
FEI/EIN Number |
800427097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 384 COUNTRY CLUB LN, NAPLES, FL, 34110, US |
Mail Address: | 384 COUNTRY CLUB LN, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAUCELI ROBERT L | Managing Member | 384 Country Club Ln, NAPLES, FL, 34110 |
MAUCELI ROBERT L | Agent | 384 COUNTRY CLUB LN, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2018-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 384 COUNTRY CLUB LN, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 384 COUNTRY CLUB LN, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2016-08-23 | MAUCELI, ROBERT L | - |
REINSTATEMENT | 2016-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 384 COUNTRY CLUB LN, NAPLES, FL 34110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-07 |
CORLCRACHG | 2018-02-05 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-08-23 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State