Search icon

VISTAPRO PEO, LLC - Florida Company Profile

Company Details

Entity Name: VISTAPRO PEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISTAPRO PEO, 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: 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: 07 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L12000141465
FEI/EIN Number 32-0393656

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

Address: 13323 W. Hillsborough Ave., Suite 104, Tampa, FL, 33635, US
Mail Address: 13323 W. Hillsborough Ave., Suite 104, Tampa, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JORGE Manager 9737 NW 41 ST, MIAMI, FL, 33178
Messina John Sr. Manager 13323 W. Hillsborough Ave., Tampa, FL, 33635
Henderson Marti Manager 13323 W. Hillsborough Ave., Tampa, FL, 33635
Henderson Brian C Agent 13323 W. Hillsborough Ave., Tampa, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 13323 W. Hillsborough Ave., Suite 104, Tampa, FL 33635 -
CHANGE OF MAILING ADDRESS 2019-08-22 13323 W. Hillsborough Ave., Suite 104, Tampa, FL 33635 -
REGISTERED AGENT NAME CHANGED 2019-08-22 Henderson, Brian C -
REGISTERED AGENT ADDRESS CHANGED 2019-08-22 13323 W. Hillsborough Ave., Suite 104, Tampa, FL 33635 -
LC AMENDMENT AND NAME CHANGE 2016-04-11 VISTAPRO PEO, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-11-13
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State