Search icon

NATIVE VISION ENTERPRISE, LLC.

Company Details

Entity Name: NATIVE VISION ENTERPRISE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2009 (16 years ago)
Document Number: L09000051790
FEI/EIN Number 270267288
Address: 16540 Red Barn Rd NE, okeechobee, FL, 34974, US
Mail Address: 16540 Red Barn Rd NE, Okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
TOMMIE DANNY Agent 16540 Red Barn Rd NE, Okeechobee, FL, 34974

Managing Member

Name Role Address
TOMMIE DANNY Managing Member 16540 Red Barn Rd NE, Okeechobee, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142468 WOODS HAVEN PREPARATORY SCHOOL EXPIRED 2009-08-05 2014-12-31 No data 13186 NW 18TH CT, PEMBROKE PINES, FL, 33028
G09000116776 WOODS HAVEN PREPARATORY SCHOOL & ACADEMY EXPIRED 2009-06-10 2014-12-31 No data 13186 NW 18TH CT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 16540 Red Barn Rd NE, okeechobee, FL 34974 No data
CHANGE OF MAILING ADDRESS 2019-04-30 16540 Red Barn Rd NE, okeechobee, FL 34974 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 16540 Red Barn Rd NE, Okeechobee, FL 34974 No data
LC AMENDMENT 2009-06-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000144965 LAPSED 1000000438616 BROWARD 2013-01-11 2023-01-16 $ 622.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001085672 LAPSED 1000000350327 BROWARD 2012-12-19 2022-12-28 $ 4,952.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State