Entity Name: | INFOMYST TRANSCRIPTION TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INFOMYST TRANSCRIPTION TECHNOLOGY, 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. |
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: | 20 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Sep 2017 (8 years ago) |
Document Number: | L03000018455 |
FEI/EIN Number |
223843995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1312 Cottonwood Trl, Sarasota, FL, 34232, US |
Mail Address: | 1312 COTTONWOOD Trl., Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUTALIK GURURAJ S | Manager | 1312 Cottonwood Trl, Sarasota, FL, 34232 |
MUTALIK MADHAV | Agent | 585 SANCTUARY DRIVE B202, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1312 Cottonwood Trl, Sarasota, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1312 Cottonwood Trl, Sarasota, FL 34232 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-26 | 585 SANCTUARY DRIVE B202, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-26 | MUTALIK, MADHAV | - |
REINSTATEMENT | 2011-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
MERGER | 2003-08-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000045979 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-09-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-06-26 |
REINSTATEMENT | 2011-07-21 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-08-22 |
Reg. Agent Change | 2006-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State