Search icon

NETSCRIBE SOLUTIONS, LLC - Florida Company Profile

Company Details

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

NETSCRIBE SOLUTIONS, 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: 05 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000024640
FEI/EIN Number 260179292

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

Address: 18204 US HWY 41, SPRING HILL, FL, 34610
Mail Address: 18204 US HWY 41, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAATTI LUTHER Managing Member 18204 US HWY 41, SPRING HILL, FL, 34610
WAATTI RACHEL Managing Member 18204 US HWY 41, SPRING HILL, FL, 34610
ROMANA CLARENCE Managing Member 22375 Driftwood CT, Sta. Clarita, CA, 91350
WAATTI LUTHER Agent 18204 US HWY 41, SPRING HILL, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089057 TRANSCRIPTIONBOX / WWW.TRANSCRIPTIONBOX.COM EXPIRED 2015-08-28 2020-12-31 - 18204 US HWY 41, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-14
REINSTATEMENT 2012-05-01
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State