Entity Name: | NEW VISTA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW VISTA 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: |
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: | 25 Jun 2012 (13 years ago) |
Date of dissolution: | 05 Jun 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Jun 2023 (2 years ago) |
Document Number: | L12000083375 |
FEI/EIN Number |
45-5630115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4751 West Bay Blvd, Unit 1002, Estero, FL, 33928, US |
Mail Address: | 1755 Enterprise Pkwy, 400, Twinsburg, OH, 44087, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALTON A. RAY | Managing Member | 4751 West Bay Blvd, Estero, FL, 33928 |
Dalton Jeffrey | Managing Member | 1755 Enterprise Pkwy, Twinsburg, OH, 44087 |
Weisenburger Jessica | Fina | 1755 Enterprise Pkwy, Twinsburg, OH, 44087 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-06-05 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NV MERGER LLC A NON-QUALIFIED OHIO. MERGER NUMBER 100000242781 |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 4751 West Bay Blvd, Unit 1002, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4751 West Bay Blvd, Unit 1002, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-22 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2014-09-19 | NEW VISTA GROUP, LLC | - |
LC NAME CHANGE | 2013-05-08 | NORTH AMERICAN IMAGING, LLC | - |
Name | Date |
---|---|
Merger | 2023-06-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-10-22 |
ANNUAL REPORT | 2015-06-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State