Search icon

VISION INVESTMENTS OF INDIANA, LLC - Florida Company Profile

Company Details

Entity Name: VISION INVESTMENTS OF INDIANA, LLC
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: 26 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: M17000008215
FEI/EIN Number 900436491

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

Address: 10 SE Central Pkwy, Ste 220, Stuart, FL, 34994, US
Mail Address: PO Box 824, Westfield, IN, 46074-0824, US
ZIP code: 34994
County: Martin
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
George Anton H Member 17414 Tiller Court, Westfield, IN, 46074
McComb Richard Chief Financial Officer 10 SE Central Pkwy, Stuart, FL, 34994
MCCOMB RICHARD Agent 10 SE Central Pkwy, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098328 AUTOGEEK ACTIVE 2022-08-19 2027-12-31 - 4445 SW CARGO WAY, PALM CITY, FL, 34990
G22000098336 PALM BEACH MOTORING GROUP ACTIVE 2022-08-19 2027-12-31 - 10 SE CENTRAL PARKWAY STE 220, STUART, FL, 34994
G17000112255 PALM BEACH MOTORING GROUP EXPIRED 2017-10-11 2022-12-31 - 1441 S.W. EAGLE NEST WAY, PALM CITY, FL, 34990
G13000095979 AUTOPIA CAR CARE ACTIVE 2013-09-27 2028-12-31 - 10 SE CENTRAL PARKWAY SUITE 220, STUART, FL, 34994
G13000096012 MARINE 31 ACTIVE 2013-09-27 2028-12-31 - 10 SE CENTRAL PARKWAY SUITE 220, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 10 SE Central Pkwy, Ste 220, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 10 SE Central Pkwy, Ste 220, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-04-03 10 SE Central Pkwy, Ste 220, Stuart, FL 34994 -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 MCCOMB, RICHARD -
LC STMNT OF RA/RO CHG 2018-10-01 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-15
Reinstatement 2018-10-26
CORLCRACHG 2018-10-01
Foreign Limited 2017-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State