Search icon

SPEECHVILLE LLC - Florida Company Profile

Company Details

Entity Name: SPEECHVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEECHVILLE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000014535
FEI/EIN Number 043747197

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

Address: 2318 NW BAY COLONY COURT, STUART, FL, 34994, US
Mail Address: 149 ALABAMA DR., C/O PATRICIA MORIN, JACKSONVILLE, AR, 72076, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKEL GINA M Managing Member 50 ORCHARD LANE, KIRKWOOD, MO, 63122
MUSTAFA CINDY Managing Member 8732 EAGLE SPRINGS DR., ALBUQUERQUE, NM, 87113
RHONDA JACOBSON Managing Member 33 ROSE GREEN DRIVE, THORNHILL, ON, L4J4R8
PATRICIA MORIN Managing Member 124 ALABAMA DR., JACKSONVILLE, AR, 72076
GENG LISA F Agent 2318 NW BAY COLONY COURT, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-01-08 2318 NW BAY COLONY COURT, STUART, FL 34994 -
REINSTATEMENT 2007-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 2318 NW BAY COLONY COURT, STUART, FL 34994 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-02 2318 NW BAY COLONY COURT, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-08-18
REINSTATEMENT 2007-09-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-09-02
Florida Limited Liability 2003-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State