Search icon

VISION DEVELOPERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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