Search icon

JACKSONVILLE VISUALS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE VISUALS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: M03000003090
FEI/EIN Number 050587478

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

Address: 5110 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32216, US
Mail Address: 2970 Pheasant Ring Court, Rochester Hills, MI, 48309, US
ZIP code: 32216
County: Duval
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
DEDVUKAJ DED Manager 2970 Pheasant Ring Court, Rochester Hills, MI, 48309
DEDVUKAJ LINDA Manager 5110 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32216
Dedvukaj Dan Agent 5110 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-06-12 5110 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2019-06-12 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 Dedvukaj, Dan -
REGISTERED AGENT ADDRESS CHANGED 2015-05-11 5110 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2015-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 5110 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32216 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000307172 TERMINATED 1000000586890 DUVAL 2014-02-26 2034-03-13 $ 3,853.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250AE 200

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-06-12
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-05-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State