Entity Name: | VISION INCENTIVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 10 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Feb 2017 (8 years ago) |
Document Number: | M12000001888 |
FEI/EIN Number | 300700969 |
Address: | 150 Governor's Square Ste E, Peachtree City, GA, 30269-4855, US |
Mail Address: | 150 Governor's Square Ste E, Peachtree City, GA, 30269-4855, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SWANN MICHAEL K | Agent | Snyderburn, Rishoi & Swann. LLP, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
SPEROS CHARLES | Manager | 150 Governor's Square Ste E, Peachtree City, GA, 302694855 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-05 | 150 Governor's Square Ste E, Peachtree City, GA 30269-4855 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-05 | 150 Governor's Square Ste E, Peachtree City, GA 30269-4855 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | Snyderburn, Rishoi & Swann. LLP, 2250 Lucien Way, Suite 140, Maitland, FL 32751 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-02-10 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-04 |
Foreign Limited | 2012-04-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State