Search icon

VOLTRON LLC

Company Details

Entity Name: VOLTRON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000066457
FEI/EIN Number 272297525
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

Agent

Name Role Address
KHOKHAR HEMANT S Agent 11550 VIA LUCERNA CIR, WINDERMERE, FL, 34786

President

Name Role Address
KHOKHAR EDA President 11550 VIA LUCERNA CIR, WINDERMERE, FL, 34786

Chief Executive Officer

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 11550 VIA LUCERNA CIR., 11550 VIA LUCERNA CIR, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2012-04-27 11550 VIA LUCERNA CIR., 11550 VIA LUCERNA CIR, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2011-10-26 KHOKHAR, HEMANT S No data
REINSTATEMENT 2011-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 11550 VIA LUCERNA CIR, WINDERMERE, FL 34786 No data

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 Feb 2025

Sources: Florida Department of State