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. |
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 |
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 |
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 |
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 | - | - |
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