Search icon

VOXDOM, LLC - Florida Company Profile

Company Details

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

VOXDOM, 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: 30 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000066374
FEI/EIN Number 205263786

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

Address: 12900 Elmford Lane, BOCA RATON, FL, 33428, US
Mail Address: 12900 Elmford Lane, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mentesidis Paul Authorized Member 12900 Elmford Lane, BOCA RATON, FL, 33428
JOHN INCORVAIA ESQ Agent 1514 S Ocean Shore Blvd, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 12900 Elmford Lane, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-01-22 12900 Elmford Lane, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1514 S Ocean Shore Blvd, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2007-07-21 JOHN INCORVAIA ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000235790 TERMINATED 1000000708331 PALM BEACH 2016-03-16 2036-04-06 $ 38,164.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000735596 TERMINATED 1000000624944 PALM BEACH 2014-05-21 2034-06-17 $ 5,232.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-02

Date of last update: 02 May 2025

Sources: Florida Department of State