Search icon

ENVISIONED LIVING LLC - Florida Company Profile

Company Details

Entity Name: ENVISIONED LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVISIONED LIVING 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: 23 Mar 2010 (15 years ago)
Date of dissolution: 13 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: L10000031983
FEI/EIN Number 010955973

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

Address: 737 Silversmith Circle, Lake Mary, FL, 32746, US
Mail Address: 737 Silversmith Circle, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO MANUEL F Managing Member 737 Silversmith Circle, Lake Mary, FL, 32746
TORO MANUEL F Agent 737 Silversmith Circle, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 737 Silversmith Circle, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-01-13 737 Silversmith Circle, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 737 Silversmith Circle, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-02-18 TORO, MANUEL FERNANDO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State