Entity Name: | VIS MOVEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M14000004436 |
FEI/EIN Number |
46-5192391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 439 19th Street S, Saint Petersburg, FL, 33712, US |
Mail Address: | 439 19th Street S, Saint Petersburg, FL, 33712, US |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Woods Casey G | Chief Executive Officer | 439 19th Street S, Saint Petersburg, FL, 33712 |
Woods Casey | Agent | 439 19th Street S, Saint Petersburg, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 439 19th Street S, Saint Petersburg, FL 33712 | - |
REINSTATEMENT | 2020-05-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 439 19th Street S, Saint Petersburg, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 439 19th Street S, Saint Petersburg, FL 33712 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-04-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Woods, Casey | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000727925 | TERMINATED | 1000000801921 | PINELLAS | 2018-10-26 | 2038-10-31 | $ 4,589.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
REINSTATEMENT | 2020-05-07 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-04-10 |
ANNUAL REPORT | 2015-05-01 |
Foreign Limited | 2014-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State