Search icon

ENVISION HEALTH LLC - Florida Company Profile

Company Details

Entity Name: ENVISION HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVISION HEALTH 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: 02 Jun 2021 (4 years ago)
Date of dissolution: 01 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Nov 2023 (a year ago)
Document Number: L21000255803
FEI/EIN Number 87-1580781

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

Address: 627 NORTH GRANDVIEW AVE, SUITE 224, DAYTONA BEACH, FL, 32118, US
Mail Address: 1484 7th Avenue, Deland, FL, 32724, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER AMY Manager 627 NORTH GRANDVIEW AVE, DAYTONA BEACH, FL, 32118
CRISTOFOL FRANK Manager 627 NORTH GRANDVIEW AVE, DAYTONA BEACH, FL, 32118
BADILLO RAUL Manager 627 NORTH GRANDVIEW AVE, DAYTONA BEACH, FL, 32118
Harper Amy S Agent 1484 7TH AVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 1484 7TH AVE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2022-12-26 627 NORTH GRANDVIEW AVE, SUITE 224, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2022-12-26 Harper, Amy Sue -
REINSTATEMENT 2022-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 627 NORTH GRANDVIEW AVE, SUITE 224, DAYTONA BEACH, FL 32118 -
LC AMENDMENT 2021-09-08 - -
LC AMENDMENT 2021-06-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-01
ANNUAL REPORT 2023-06-05
REINSTATEMENT 2022-12-26
LC Amendment 2021-09-08
LC Amendment 2021-06-23
Florida Limited Liability 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State