Entity Name: | L & F VISION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2024 (4 months ago) |
Document Number: | P04000111700 |
FEI/EIN Number | 201426645 |
Address: | 12028 Otterbrooke Trail, WINDERMERE, FL, 34786, US |
Mail Address: | 12028 Otterbrooke Trail, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERRAZ SERAFIM R | Agent | 12028 Otterbrooke Trail, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
FERRAZ SERAFIM R | President | 12028 Otterbrooke Trail, Windermere, FL, 34786 |
FERRAZ SONIA M | President | 12028 Otterbrooke Trail, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
FERRAZ SONIA M | Vice President | 12028 Otterbrooke Trail, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000101092 | FLORIDA AUTO TRADES | EXPIRED | 2009-04-27 | 2014-12-31 | No data | 8750 EXCHANGE DR., UNIT 9, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 12028 Otterbrooke Trail, Windermere, FL 34786 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 12028 Otterbrooke Trail, WINDERMERE, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 12028 Otterbrooke Trail, WINDERMERE, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | FERRAZ, SERAFIM R. | No data |
AMENDMENT AND NAME CHANGE | 2014-08-05 | L & F VISION, INC. | No data |
CANCEL ADM DISS/REV | 2007-04-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2004-08-03 | LAMINATES & FLOOR VISION, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000066399 | ACTIVE | 1000000942751 | ORANGE | 2023-02-03 | 2033-02-15 | $ 1,087.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000168001 | ACTIVE | 1000000861873 | ORANGE | 2020-02-26 | 2030-03-18 | $ 440.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State