Search icon

VISTA TRACE 8208, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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