Search icon

VISUAL ADJECTIVES, LLC

Company Details

Entity Name: VISUAL ADJECTIVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: L10000088648
FEI/EIN Number 273507574
Address: 313 NE 3RD STREET, DELRAY BEACH, FL, 33444, US
Mail Address: 14280 Military Trail, #7501, DELRAY BEACH, FL, 33482, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Stinson Suzannie Agent 14280 Military Trail, DELRAY BEACH, FL, 33482

Manager

Name Role Address
STINSON SUZANNIE M Manager 14280 Military Trail, DELRAY BEACH, FL, 33482
Stinson Edward J Manager 14280 Military Trail, DELRAY BEACH, FL, 33482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049966 CARPE NOCTURNE MAGAZINE ACTIVE 2022-04-20 2027-12-31 No data 313 NE 3RD STREET, SUITE 15, DELRAY BEACH, FL, 33444
G20000104237 ETHICUS GAMES ACTIVE 2020-08-14 2025-12-31 No data 14280 MILITARY TRAIL, #7501, DELRAY BEACH, FL, 33482
G20000104238 A LOT ABOUT NOTHING ACTIVE 2020-08-14 2025-12-31 No data 14280 MILITARY TRAIL, #7501, DELRAY BEACH, FL, 33482
G20000104240 THE OTTOMAN EMPIRE ACTIVE 2020-08-14 2025-12-31 No data 14280 MILITARY TRAIL, #7501, DELRAY BEACH, FL, 33482
G19000052986 SERENITY SOUL EXPIRED 2019-04-30 2024-12-31 No data 14280 MILITARY TRAIL, # 7501, DELRAY BEACH, FL, 33482
G19000052978 CERTIFIED AQUATIC INSTRUCTORS EXPIRED 2019-04-30 2024-12-31 No data 14280 MILITARY TRAIL, #7501, DELRAY BEACH, FL, 33482
G18000016033 SEEDS OF CREATIVITY EXPIRED 2018-01-30 2023-12-31 No data 14280 MILITARY TRAIL, #7501, DELRAY BEACH, FL, 33482
G15000023241 CARPE NOCTURNE MAGAZINE EXPIRED 2015-03-04 2020-12-31 No data 14280 MILITARY TRAIL, #7501, DELRAY BEACH, FL, 33482
G13000055464 CERTIFIED AQUATIC INSTRUCTORS EXPIRED 2013-06-06 2018-12-31 No data 616 NW 45TH DR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 313 NE 3RD STREET, SUITE 15, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2023-04-24 Stinson, Suzannie No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 14280 Military Trail, #7501, DELRAY BEACH, FL 33482 No data
CHANGE OF MAILING ADDRESS 2015-04-27 313 NE 3RD STREET, SUITE 15, DELRAY BEACH, FL 33444 No data
LC AMENDMENT 2010-12-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000077731 TERMINATED 1000000856333 PALM BEACH 2020-01-15 2040-02-05 $ 1,734.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State