Search icon

VISIONS UNITED, LLC - Florida Company Profile

Company Details

Entity Name: VISIONS UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISIONS UNITED, 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: 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: 30 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2019 (6 years ago)
Document Number: L15000056146
FEI/EIN Number 30-0863645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2970 SE 2nd St.., Boynton Beach, FL, 33435, US
Mail Address: 1443 w bexley park drive, None, Delray Beach, FL, 33445, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Michael C Authorized Member 1443 w bexley park drive, Delray Beach, FL, 33445
James Racquel M Manager 1443 w bexley park drive, Delray Beach, FL, 33445
JAMES MICHAEL C Agent 1443 W. Bexley Park Dr., Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130288 RENEW RECOVERY RESIDENCES EXPIRED 2015-12-23 2020-12-31 - 1443 W, BEXLEY PARK DR., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-16 2970 SE 2nd St.., Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-16 1443 W. Bexley Park Dr., Delray Beach, FL 33445 -
REINSTATEMENT 2019-02-02 - -
CHANGE OF MAILING ADDRESS 2019-02-02 2970 SE 2nd St.., Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2019-02-02 JAMES, MICHAEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-08-16
REINSTATEMENT 2019-02-02
Florida Limited Liability 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State