Search icon

RLS VISIONS LLC - Florida Company Profile

Company Details

Entity Name: RLS VISIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLS VISIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L11000067067
FEI/EIN Number 452501709

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

Address: 3654 trimaran dr., ORLANDO, FL, 32820, US
Mail Address: 3654 trimaran dr., ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTILLANA ROBERT I President 3654 trimaran dr., ORLANDO, FL, 32820
Santillana Robert L Agent 3654 trimaran dr., ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070887 IBIS CONTRACTING ACTIVE 2021-05-25 2026-12-31 - 3654 TRIMARAN DR., ORLANDO, FL, 32820
G17000007594 DIRECT CLAIMS ADJUSTING EXPIRED 2017-01-20 2022-12-31 - 14250 LAKE LIVE OAK DR., ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 3654 trimaran dr., ORLANDO, FL 32820 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 3654 trimaran dr., ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2019-10-01 3654 trimaran dr., ORLANDO, FL 32820 -
REGISTERED AGENT NAME CHANGED 2019-10-01 Santillana, Robert L -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State