Entity Name: | VISUAL GOV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISUAL GOV, 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: | 05 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2021 (3 years ago) |
Document Number: | L14000020172 |
FEI/EIN Number |
46-4729007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10616 ECHO LAKE DRIVE, TAMPA, FL, 33556 |
Mail Address: | 7853 GUNN HIGHWAY #236, TAMPA, FL, 33626 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kabza Keith | Manager | 7853 GUNN HIGHWAY #236, TAMPA, FL, 33626 |
Kabza Kerry | Mr | 12886 Kingsmill Way, Fort Myers, FL, 33913 |
Gennaro Dennis | Mr | 12748 Farmhill LN, Palos Park, IL, 60464 |
KABZA KEITH | Agent | 10616 ECHO LAKE DRIVE, TAMPA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-01 | KABZA, KEITH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-10 | 10616 ECHO LAKE DRIVE, TAMPA, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 10616 ECHO LAKE DRIVE, TAMPA, FL 33556 | - |
LC STMNT OF RA/RO CHG | 2020-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-10 | 10616 ECHO LAKE DRIVE, TAMPA, FL 33556 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-12-01 |
CORLCRACHG | 2020-04-10 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State