Search icon

L & F VISION, INC.

Company Details

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

Agent

Name Role Address
FERRAZ SERAFIM R Agent 12028 Otterbrooke Trail, Windermere, FL, 34786

President

Name Role Address
FERRAZ SERAFIM R President 12028 Otterbrooke Trail, Windermere, FL, 34786
FERRAZ SONIA M President 12028 Otterbrooke Trail, WINDERMERE, FL, 34786

Vice President

Name Role Address
FERRAZ SONIA M Vice President 12028 Otterbrooke Trail, WINDERMERE, FL, 34786

Fictitious Names

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

Events

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

Debts

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

Documents

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