Search icon

VISTAPIX MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: VISTAPIX MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISTAPIX MEDIA, 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: 04 Nov 2015 (10 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L15000187460
FEI/EIN Number 45-5266731

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

Address: 1007 John Sims Pkwy E, NICEVILLE, FL, 32578, US
Mail Address: 27637 N. 83rd Lane, Peoria, AZ, 85383, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTHOLOMEW VISTA M Manager 1007 John Sims Pkwy E, NICEVILLE, FL, 32578
BARTHOLOMEW BRENDON C Authorized Member 1007 John Sims Pkwy E, NICEVILLE, FL, 32578
RAEDER-GAY DEBRA Authorized Person 5810 W GELDING DR, Glendale, AZ, 85306
BARTHOLOMEW VISTA M Agent 1007 John Sims Pkwy E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
CHANGE OF MAILING ADDRESS 2021-02-26 1007 John Sims Pkwy E, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1007 John Sims Pkwy E, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1007 John Sims Pkwy E, NICEVILLE, FL 32578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2015-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5380727307 2020-04-30 0491 PPP 1007 John Sims Pkwy., Niceville, FL, 32578
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 75775
Forgiveness Paid Date 2021-05-12
5146528500 2021-02-27 0491 PPS 1007 John Sims Pkwy E, Niceville, FL, 32578-2712
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27352
Loan Approval Amount (current) 27352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2712
Project Congressional District FL-01
Number of Employees 4
NAICS code 812921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 27509.27
Forgiveness Paid Date 2021-09-27

Date of last update: 01 May 2025

Sources: Florida Department of State