Search icon

VISIONS BEHAVIORAL SERVICES, LLC - Florida Company Profile

Company Details

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

VISIONS BEHAVIORAL SERVICES, 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: 01 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000170726
FEI/EIN Number 842811807

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

Address: 2031 Candlenut Cir, APOPKA, FL, 32712, US
Mail Address: PO Box 2693, APOPKA, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598306169 2019-10-03 2020-03-17 PO BOX 2693, APOPKA, FL, 327042693, US 205 N PARK AVE, APOPKA, FL, 327034102, US

Contacts

Phone +1 321-347-5748

Authorized person

Name TOMECCIA MAXWELL
Role OWNER/AUTHORIZED OFFICIAL
Phone 3213475748

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Lowery Thomas Manager 2031 Candlenut Cir, Apopka, FL, 32712
Churchill, Rossi & Co. Agent 27 S Charles Richard Beall Blvd, DeBary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106646 VISIONS TCM SERVICE LLC EXPIRED 2019-09-30 2024-12-31 - PO BOX 2693, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 27 S Charles Richard Beall Blvd, Suite 1, DeBary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 2031 Candlenut Cir, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-09-19 2031 Candlenut Cir, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2022-09-19 Churchill, Rossi & Co. -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-09-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-06-27
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-16
LC Amendment 2019-09-09
Florida Limited Liability 2019-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State