Search icon

EXTRAORDINARY VISION FOR OPTIMAL LIFE VEHEMENT ENGAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: EXTRAORDINARY VISION FOR OPTIMAL LIFE VEHEMENT ENGAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTRAORDINARY VISION FOR OPTIMAL LIFE VEHEMENT ENGAGEMENT, 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L09000118868
FEI/EIN Number 82-0662144

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

Address: 18155 Bridle Club Drive, Tampa, FL, 33647, US
Mail Address: 5523 Palm Springs Dr, Apt A, Columbus, OH, 43213, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUBILEE MI'CHELE Manager 5523 Palm Springs Dr, Columbus, OH, 43213
ESTERS GARNET Agent 1572 NE 37TH AVENUE, HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105102 EVOLVE, LLC. EXPIRED 2013-10-24 2018-12-31 - PO BOX 141664, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF MAILING ADDRESS 2023-04-28 18155 Bridle Club Drive, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2021-03-05 ESTERS, GARNET -
REINSTATEMENT 2021-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 18155 Bridle Club Drive, Tampa, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-10-04 - -
LC AMENDMENT 2012-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-30
LC Amendment 2013-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State