Search icon

YELLOW VISION GROUP LLC - Florida Company Profile

Company Details

Entity Name: YELLOW VISION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YELLOW VISION GROUP 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: 11 Oct 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L22000438798
FEI/EIN Number 920697248

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

Address: 6100 LAKE ELLENOR DR, ORLANDO, FL, 32809, US
Mail Address: 6100 LAKE ELLENOR DR, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANTEN MARTINEZ JHOENDRY J Member 3291 grouse ave, kissimmee, FL, 34744
LANTEN MARTINEZ JHOENDRY J Agent 3291 grouse ave, kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 5119 FOXTAIL FERN WAY, SAINT CLOUD, FL 34771 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 5119 FOXTAIL FERN WAY, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2025-01-30 5119 FOXTAIL FERN WAY, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2025-01-30 VILORIA MARTINEZ, JOHNNY G -
REGISTERED AGENT NAME CHANGED 2024-02-21 LANTEN MARTINEZ, JHOENDRY J -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 3291 grouse ave, kissimmee, FL 34744 -
REINSTATEMENT 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 6100 LAKE ELLENOR DR, SUITE 151, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2024-02-21 6100 LAKE ELLENOR DR, SUITE 151, ORLANDO, FL 32809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
REINSTATEMENT 2024-02-21
Florida Limited Liability 2022-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State