Search icon

DEPOSCRIPT COURT REPORTING, LLC - Florida Company Profile

Company Details

Entity Name: DEPOSCRIPT COURT REPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEPOSCRIPT COURT REPORTING, 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: 10 Nov 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000104702
FEI/EIN Number 263701804

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

Address: 14352 SW 117 Terrace, Miami, FL, 33186, US
Mail Address: P.O. Box 226103, Doral, FL, 33172, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zuazo Alexandra Owne P.O. Box 226103, Doral, FL, 33172
ZUAZO ALEXANDRA Agent 14352 SW 117 Terrace, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 14352 SW 117 Terrace, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 14352 SW 117 Terrace, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-12 14352 SW 117 Terrace, Miami, FL 33186 -
REINSTATEMENT 2015-08-16 - -
REGISTERED AGENT NAME CHANGED 2015-08-16 ZUAZO, ALEXANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-05-19
REINSTATEMENT 2015-08-16
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2010-08-02
ANNUAL REPORT 2010-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State