Search icon

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

Company Details

Entity Name: ALACHUA 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: 25 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: M04000004687
FEI/EIN Number 421667114

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

Address: 10063 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32210
Mail Address: 2970 pheasant ring ct, rochester hills, MI, 48309, US
ZIP code: 32210
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 10063 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32210
Dedvukaj Dan Agent 10063 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 10063 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2020-10-08 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-06-12 Dedvukaj, Dan -
REINSTATEMENT 2019-06-12 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-11 10063 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2015-05-11 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-07 10063 ATLANTIC BOULEVARD, JACKSONVILLE, FL 32210 -

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 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State