Search icon

ENVISION REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: ENVISION REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVISION REALTY GROUP 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: 28 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: L12000042962
FEI/EIN Number 45-4913526

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

Address: 129 ST. FRANCIS DR. NORTH, MIRAMAR BEACH, FL, 32550, US
Mail Address: 129 ST. FRANCIS DR. NORTH, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ingram Lorraine J Manager 129 ST. FRANCIS DR. NORTH, MIRAMAR BEACH, FL, 32550
Ingram Tod T Auth 129 St. Francis Dr. N., Miramar Beach, FL, 32550
INGRAM LORRAINE J Agent 129 ST. FRANCIS DR. NORTH, MIRAMAR BEACH, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112240 ERG INVESTMENTS GROUP EXPIRED 2012-11-21 2017-12-31 - P.O. BOX 9126, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-11-02 129 ST. FRANCIS DR. NORTH, MIRAMAR BEACH, FL 32550 -
LC AMENDMENT 2013-01-22 - -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State