Search icon

NEW VISTA GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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