Search icon

AVISION TECHNOLOGY LLC

Company Details

Entity Name: AVISION TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2015 (10 years ago)
Document Number: L13000172651
FEI/EIN Number 80-0966587
Address: 28130 Dovewood ct, Bonita springs, FL, 34135, US
Mail Address: PO BOX 695, Bonita Springs, FL, 34133, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JONES CLAYBRON WIII Agent 28130 Dovewood ct, Bonita Springs, FL, 34135

Managing Member

Name Role Address
JONES CLAYBRON WIII Managing Member 28130 Dovewood ct, Bonita Springs, FL, 34135
JONES SEAN A Managing Member 28130 Dovewood ct, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 28130 Dovewood ct, 208, Bonita springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2017-04-23 28130 Dovewood ct, 208, Bonita springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 28130 Dovewood ct, 208, Bonita Springs, FL 34135 No data
REINSTATEMENT 2015-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-26 JONES, CLAYBRON W, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000692693 TERMINATED 1000000723585 COLLIER 2016-10-07 2036-10-26 $ 8,432.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State