Search icon

VISIONS TCM SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: VISIONS TCM SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISIONS TCM SERVICE, 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: 22 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000084667
FEI/EIN Number 452814242

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

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

Key Officers & Management

Name Role Address
LOWERY KERLINE T Manager 2031 Candlenut Cir, Apopka, FL, 32712
PENDER JAMES Manager 2031 Candlenut Cir, Apopka, FL, 32712
Foust Jeffery Agent 109 S Park Ave, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 109 S Park Ave, Apopka, FL 32712 -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 2031 Candlenut Cir, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2019-09-30 2031 Candlenut Cir, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2019-09-30 Foust, Jeffery -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-04 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State