Search icon

GLOBAL VISION WEB LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL VISION WEB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL VISION WEB 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000053972
FEI/EIN Number 270318695

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

Address: 3573 ARNOLD AVE., UNIT A, NAPLES, FL, 34104, US
Mail Address: 3573 Arnold Ave., Unit A, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICE ROBYN Managing Member 3897 7th Ave. S.W., NAPLES, FL, 34117
ALICE ROBYN Agent 3897 7th Ave. S.W., NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093292 GLOBAL LIMO SERVICE EXPIRED 2011-09-21 2016-12-31 - 7051 HUNTERS RD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 3573 ARNOLD AVE., UNIT A, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3897 7th Ave. S.W., NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 3573 ARNOLD AVE., UNIT A, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2011-09-19 ALICE, ROBYN -
REINSTATEMENT 2011-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
Reg. Agent Change 2011-10-06
Reg. Agent Change 2011-09-29
REINSTATEMENT 2011-09-19
Florida Limited Liability 2009-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State