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