Entity Name: | VISION ACE TARPON SPRINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISION ACE TARPON SPRINGS, 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: |
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: | 20 Dec 2012 (12 years ago) |
Document Number: | L12000159381 |
FEI/EIN Number |
59-3680544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2375 Tamiami Trail North, NAPLES, FL, 34103, US |
Mail Address: | 2375 Tamiami Trail North, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKROYD JAMES W | Manager | 2375 Tamiami Trail North, NAPLES, FL, 34103 |
CHAMBERS JAMES D | Othe | 2375 Tamiami Trail North, NAPLES, FL, 34103 |
VAN OORT DOUGLAS M | Othe | 2375 Tamiami Trail North, NAPLES, FL, 34103 |
PAYSON-ACKROYD LYN | Secretary | 2375 Tamiami Trail North, NAPLES, FL, 34103 |
Anderson Kyle | President | 2375 Tamiami Trail North, NAPLES, FL, 34103 |
ACKROYD JAMES W | Agent | 2375 Tamiami Trail North, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-11 | 2375 Tamiami Trail North, suite 200, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 2375 Tamiami Trail North, suite 200, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 2375 Tamiami Trail North, suite 200, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State