Entity Name: | VISIONS TCM SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jul 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000084667 |
FEI/EIN Number | 452814242 |
Address: | 2031 Candlenut Cir, Apopka, FL, 32712, US |
Mail Address: | 2031 Candlenut Cir, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foust Jeffery | Agent | 109 S Park Ave, Apopka, FL, 32712 |
Name | Role | Address |
---|---|---|
LOWERY KERLINE T | Manager | 2031 Candlenut Cir, Apopka, FL, 32712 |
PENDER JAMES | Manager | 2031 Candlenut Cir, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 109 S Park Ave, Apopka, FL 32712 | No data |
REINSTATEMENT | 2019-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 2031 Candlenut Cir, Apopka, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 2031 Candlenut Cir, Apopka, FL 32712 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Foust, Jeffery | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-11-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000016297 | LAPSED | 2016 CC 003342 21 S | 18TH JUD CIR. SEMINOLE CO. | 2017-01-06 | 2022-01-17 | $12,671.40 | CRYSTAL BAY CLUB, LLC, 5601 WINDOVER DRIVE, ORLANDO, FLORIDA 32819 |
Name | Date |
---|---|
REINSTATEMENT | 2019-09-30 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2016-11-04 |
AMENDED ANNUAL REPORT | 2015-11-20 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-07-13 |
Florida Limited Liability | 2011-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State