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