Entity Name: | VISDMIT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Aug 2012 (12 years ago) |
Document Number: | L12000108591 |
FEI/EIN Number | 90-0882578 |
Address: | 5004 SW 104TH LOOP, OCALA, FL, 34476, US |
Mail Address: | 5004 SW 104TH LOOP, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ALVIS D | Agent | 5004 SW 104TH LOOP, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
SMITH ALVIS D | Chief Executive Officer | 5004 SW 104TH LOOP, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
FLUCAS LATRELLA L | President | 5004 SW 104TH LOOP, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
SMITH ALVIS T | Treasurer | 5004 SW 104TH LOOP, OCALA, FL, 34476 |
Name | Role | Address |
---|---|---|
Smith Milan J | Trustee | 5004 SW 104TH LOOP, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5004 SW 104TH LOOP, OCALA, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5004 SW 104TH LOOP, OCALA, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5004 SW 104TH LOOP, OCALA, FL 34476 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State