Search icon

VISION KEYES PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: VISION KEYES PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION KEYES PROPERTIES 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: 14 Jun 2012 (13 years ago)
Date of dissolution: 31 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2021 (4 years ago)
Document Number: L12000079566
FEI/EIN Number APPLIED FOR

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

Address: 20440 COLONIAL HILL DRIVE, UNIT 203, TAMPA, FL, 33647-3539, US
Mail Address: 20440 COLONIAL HILL DRIVE, UNIT 203, TAMPA, FL, 33647-3539, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN PAMELA OLIVIA Director 20440 Colonial Hill Drive, Tampa, FL, 33647
HOBBS GREGORY L Agent 3161 WHIRLAWAY TRAIL, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-31 - -
LC AMENDMENT 2018-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-27 20440 COLONIAL HILL DRIVE, UNIT 203, TAMPA, FL 33647-3539 -
CHANGE OF MAILING ADDRESS 2018-11-27 20440 COLONIAL HILL DRIVE, UNIT 203, TAMPA, FL 33647-3539 -
REGISTERED AGENT NAME CHANGED 2018-11-27 HOBBS, GREGORY L -
REGISTERED AGENT ADDRESS CHANGED 2018-11-27 3161 WHIRLAWAY TRAIL, TALLAHASSEE, FL 32309 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-31
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State