Entity Name: | LOUD TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Oct 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | F02000005324 |
FEI/EIN Number |
911432133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16220 WOOD-RED ROAD NE, WOODINVILLE, WA, 98072 |
Mail Address: | 16220 WOOD-RED ROAD NE, WOODINVILLE, WA, 98072 |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
GRAHAM MARK | President | 16220 WOOD-RED ROAD NE, WOODINVILLE, WA, 98072 |
GRAHAM MARK | Chief Executive Officer | 16220 WOOD-RED ROAD NE, WOODINVILLE, WA, 98072 |
KUEHN CASE H | Chief Financial Officer | 16220 WOOD-RED ROAD NE, WOODINVILLE, WA, 98072 |
KUEHN CASE H | Vice President | 16220 WOOD-RED ROAD NE, WOODINVILLE, WA, 98072 |
KUEHN CASE H | Secretary | 16220 WOOD-RED ROAD NE, WOODINVILLE, WA, 98072 |
KUEHN CASE H | Treasurer | 16220 WOOD-RED ROAD NE, WOODINVILLE, WA, 98072 |
Hamm John | Director | 26 Presidio Terrace, San Francisco, CA, 94119 |
Garff Matthew | Director | 11111 Santa Monica Blvd, Los Angeles, CA, 90025 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2007-03-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2003-09-25 | LOUD TECHNOLOGIES INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-07-24 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-07-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-05-19 |
ANNUAL REPORT | 2010-01-21 |
ANNUAL REPORT | 2009-07-16 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State