Search icon

VISIONARY INVESTMENTS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: VISIONARY INVESTMENTS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISIONARY INVESTMENTS REAL ESTATE, 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000154633
FEI/EIN Number 46-4022824

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

Address: 7217 GULF BLVD.,, SAINT PETE BEACH, FL, 33706, US
Mail Address: 1101 Pinellas Bayway, Tierra Verde, FL, 33715, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURROTT JONATHAN Manager 1101 Pinellas Bayway, Tierra Verde, FL, 33715
THURROTT NASLY Manager 1101 Pinellas Bayway, Tierra Verde, FL, 33715
THURROTT JONATHAN L Agent 1101 Pinellas Bayway, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-08-27 7217 GULF BLVD.,, SUITE 14-197, SAINT PETE BEACH, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 1101 Pinellas Bayway, Unit 402, Tierra Verde, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-19 7217 GULF BLVD.,, SUITE 14-197, SAINT PETE BEACH, FL 33706 -
REGISTERED AGENT NAME CHANGED 2015-09-02 THURROTT, JONATHAN L -
REINSTATEMENT 2015-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-02
Florida Limited Liability 2013-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State