Search icon

A-1 VISION LLC - Florida Company Profile

Company Details

Entity Name: A-1 VISION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 VISION 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 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L16000125677
FEI/EIN Number 81-4253071

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

Address: 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 515 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNANT ATEBA J Vice President 726 NE GALILEAN STREET, PORT SAINT LUCIE, FL, 34983
PENNANT ATEBA J President 726 NE GALILEAN STREET, PORT SAINT LUCIE, FL, 34983
MANGUM LAUREL E President 1910 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34984
MANGUM LAUREL E Agent 1910 SW Biltmore st, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 515 E LAS OLAS BLVD, 120, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-01-25 515 E LAS OLAS BLVD, 120, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-01-18 MANGUM, LAUREL E -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1910 SW Biltmore st, PORT SAINT LUCIE, FL 34984 -
REINSTATEMENT 2020-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State