Entity Name: | ENVIZION SUPPLY CHAIN SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENVIZION SUPPLY CHAIN SOLUTIONS, 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 Mar 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000042054 |
FEI/EIN Number |
47-3357275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2575 Bostic Ln, The Villages, FL, 32162, US |
Mail Address: | 2575 Bostic Ln, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McLaughlin Christopher T | Manager | 2575 Bostic Ln, The Villages, FL, 32162 |
McLaughlin Christopher T | Agent | 2575 Bostic Ln, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-30 | 2575 Bostic Ln, The Villages, FL 32162 | - |
REINSTATEMENT | 2020-09-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 2575 Bostic Ln, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2020-09-30 | 2575 Bostic Ln, The Villages, FL 32162 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | McLaughlin, Christopher Thomas | - |
REINSTATEMENT | 2019-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-08-12 | ENVIZION SUPPLY CHAIN SOLUTIONS, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-30 |
REINSTATEMENT | 2019-03-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment and Name Change | 2015-08-12 |
Florida Limited Liability | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State