Search icon

ENVISION INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ENVISION INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ENVISION INVESTMENTS, 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: 11 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000062563
FEI/EIN Number N/A

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

Address: 665 E Hwy 50, Clermont, FL 34711
Mail Address: 7328 State Road 50, Groveland, FL 34736
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poppy, Adam J Agent 7328 State Road 50, Groveland, FL 34736
Poppy, Adam J Manager 7328 State Road 50, Groveland, FL 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000053802 ALLIANCE BARBER SHOP EXPIRED 2017-05-15 2022-12-31 - 665 E HWY 50, CLERMONT, FL, 34711
G16000028007 GROUND ZERO BARBER SHOP EXPIRED 2016-03-16 2021-12-31 - 13900 COUNTY ROAD 455 SUITE 107 #238, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 665 E Hwy 50, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2017-03-02 665 E Hwy 50, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 7328 State Road 50, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2014-03-20 Poppy, Adam J -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-05-01
Florida Limited Liability 2010-06-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State