Entity Name: | VISTA TRACE 8208, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISTA TRACE 8208, 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: |
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: | 09 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000141295 |
FEI/EIN Number |
47-1912138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15244 SW 140 STREET, MIAMI, FL, 33196, US |
Mail Address: | 15244 SW 140 STREET, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR IVAN A | Manager | 15244 SW 140 STREET, MIAMI, FL, 33196 |
HELBIG MICHAEL | Manager | 15244 SW 140 STREET, MIAMI, FL, 33196 |
TAYLOR IVAN A | Agent | 15244 SW 140 STREET, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2020-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 15244 SW 140 STREET, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-31 | TAYLOR, IVAN A | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 15244 SW 140 STREET, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 15244 SW 140 STREET, MIAMI, FL 33196 | - |
LC AMENDMENT | 2020-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-02-01 |
LC Amendment | 2020-05-18 |
LC Amendment | 2020-01-31 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State