Search icon

VISEMA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: VISEMA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISEMA ENTERPRISE 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: 31 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: L16000163419
FEI/EIN Number 81-3748274

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

Address: 1500 CENTREPARK BLVD., WEST PALM BEACH, FL, 33401, US
Mail Address: 1500 CENTREPARK BLVD., WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDI FLORIAN Manager 1500 CENTREPARK BLVD., WEST PALM BEACH, FL, 33401
Grandi Florian MGR Agent 1500 CENTREPARK BLVD., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1500 CENTREPARK BLVD., UNIT 736, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2024-12-04 Grandi, Florian, MGR -
REINSTATEMENT 2024-12-04 - -
CHANGE OF MAILING ADDRESS 2024-10-03 1500 CENTREPARK BLVD., UNIT 736, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 1500 CENTREPARK BLVD., UNIT 736, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC REVOCATION OF DISSOLUTION 2024-03-18 - -
VOLUNTARY DISSOLUTION 2023-12-01 - -
LC NAME CHANGE 2023-05-19 VISEMA ENTERPRISE LLC -
REINSTATEMENT 2023-02-21 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
LC Revocation of Dissolution 2024-03-18
VOLUNTARY DISSOLUTION 2023-12-01
LC Name Change 2023-05-19
REINSTATEMENT 2023-02-21
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State