Search icon

VOXNOW STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: VOXNOW STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOXNOW STUDIOS, 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 Jan 2004 (21 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L04000008246
FEI/EIN Number 760748755

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

Address: 5040 SUNBURY COURT, NAPLES, FL, 34104
Mail Address: 5040 SUNBURY COURT, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT DAVID L Manager 5040 SUNBURY COURT, NAPLES, FL, 34104
ELLIOTT EILEEN P Manager 5040 SUNBURY COURT, NAPLES, FL, 34104
ELLIOTT DAVID L Agent 5040 SUNBURY COURT, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014466 DIGITAL CINEMA CONVERSIONS EXPIRED 2012-02-09 2017-12-31 - 5040 SUNBURY CT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-01-10 ELLIOTT, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 5040 SUNBURY COURT, NAPLES, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State