Search icon

VISUAL POWER CINEMA, LLC - Florida Company Profile

Company Details

Entity Name: VISUAL POWER CINEMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUAL POWER CINEMA, 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: 09 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: L11000138568
FEI/EIN Number 45-4469697

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

Address: 500 Chaffee Road South, Jacksonville, FL, 32221, US
Mail Address: 500 Chaffee Road South, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powers Rose M Managing Member 500 Chaffee Road South, Jacksonville, FL, 32221
POWERS JOHN W Managing Member 401 Loring Ave, Orange Park, FL, 32073
POWERS ROSEANNA M Agent 500 Chaffee Rd S, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 500 Chaffee Road South, 152, Jacksonville, FL 32221 -
CHANGE OF MAILING ADDRESS 2024-04-18 500 Chaffee Road South, 152, Jacksonville, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 500 Chaffee Rd S, 152, Jacksonville, FL 32221 -
REINSTATEMENT 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 POWERS, ROSEANNA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-05-31
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2011-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State