Entity Name: | FUTURE VISIONS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUTURE VISIONS MANAGEMENT, 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: | 14 Sep 2015 (10 years ago) |
Date of dissolution: | 12 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2023 (2 years ago) |
Document Number: | L15000156168 |
FEI/EIN Number |
81-1291550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1725 W. Dr. Martin Luther King Jr. Blvd, TAMPA, FL, 33607, US |
Mail Address: | 1725 W. Dr. Martin Luther King Jr. Blvd, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS KEVIN | Authorized Member | 1725 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL, 33607 |
GILL STEVEN | Agent | 1725 W. Dr. Martin Luther King Jr. Blvd, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-31 | 1725 W. Dr. Martin Luther King Jr. Blvd, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 1725 W. Dr. Martin Luther King Jr. Blvd, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 1725 W. Dr. Martin Luther King Jr. Blvd, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | GILL, STEVEN | - |
REINSTATEMENT | 2017-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2016-02-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-05 |
REINSTATEMENT | 2017-10-06 |
ANNUAL REPORT | 2016-02-04 |
Admin. Diss. for Reg. Agent | 2016-02-03 |
Reg. Agent Resignation | 2015-09-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State