Search icon

VIZION AUTOMOTIVE LLC - Florida Company Profile

Company Details

Entity Name: VIZION AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIZION AUTOMOTIVE 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: 26 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000077996
FEI/EIN Number 273103196

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

Address: 405 ROSELYN AVE, FT PIERCE, FL, 34982, US
Mail Address: 521 THOR AVE, PALM BAY, FL, 32909, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARVALHO LEONARDO R Managing Member 405 ROSELYN AVE, FT PIERCE, FL, 34982
BADALAMENTI STEPHEN Managing Member 521 THOR AVE. SE, PALM BAY, FL, 32909
CARVALHO LEONARDO Agent 405 ROSELYN AVE, FT PIERCE, FL, 34982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078682 FIRST BANK LLC EXPIRED 2019-07-22 2024-12-31 - 6372 MINTON ROAD NW, PALM BAY, FL, 32907
G19000078612 VIZION AUTOMOTIVE LLC EXPIRED 2019-07-22 2024-12-31 - 6372 MINTON ROAD NW, PALM BAY, FL, 32907
G12000078774 VIZION AUTO EXPIRED 2012-08-09 2017-12-31 - 6372 MONTON ROAD N.W., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-20 405 ROSELYN AVE, FT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 405 ROSELYN AVE, FT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 405 ROSELYN AVE, FT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2016-01-04 CARVALHO, LEONARDO -
LC AMENDMENT 2011-09-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-06
AMENDED ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State