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. |
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 |
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 |
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 |
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 | - |
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