Search icon

MONSTER TRANSCRIPTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WILSON STEVEN M Managing Member 6480 Betty Ave, Cocoa, FL, 32927
WILSON STEVEN M Agent 6480 Betty Avenue, COCOA, FL, 32927

Events

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 - -

Documents

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