Entity Name: | MONSTER TRANSCRIPTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONSTER TRANSCRIPTION, 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: | 09 Apr 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000036950 |
FEI/EIN Number |
141998612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6480 Betty Avenue, COCOA, FL, 32927, US |
Mail Address: | 6480 Betty Avenue, COCOA, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON STEVEN M | Managing Member | 6480 Betty Ave, Cocoa, FL, 32927 |
WILSON STEVEN M | Agent | 6480 Betty Avenue, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-14 | WILSON, STEVEN M | - |
REINSTATEMENT | 2017-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 6480 Betty Avenue, COCOA, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 6480 Betty Avenue, COCOA, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 6480 Betty Avenue, COCOA, FL 32927 | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-07-09 |
REINSTATEMENT | 2017-10-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-09-18 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State