Search icon

VOLTRON LLC - Florida Company Profile

Company Details

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

VOLTRON 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 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000066457
FEI/EIN Number 272297525

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

Address: 11550 VIA LUCERNA CIR., 11550 VIA LUCERNA CIR, WINDERMERE, FL, 34786
Mail Address: 11550 VIA LUCERNA CIR., 11550 VIA LUCERNA CIR, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOKHAR EDA President 11550 VIA LUCERNA CIR, WINDERMERE, FL, 34786
KHOKHAR HEMANT S Chief Executive Officer 11550 VIA LUCERNA CIR, WINDERMERE, FL, 34786
KHOKHAR HEMANT S Agent 11550 VIA LUCERNA CIR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 11550 VIA LUCERNA CIR., 11550 VIA LUCERNA CIR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2012-04-27 11550 VIA LUCERNA CIR., 11550 VIA LUCERNA CIR, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2011-10-26 KHOKHAR, HEMANT S -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 11550 VIA LUCERNA CIR, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-10-26
ANNUAL REPORT 2010-04-07
ADDRESS CHANGE 2010-04-06
ANNUAL REPORT 2009-04-16
Florida Limited Liability 2008-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State