Search icon

LANGUAGE SYSTEMS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LANGUAGE SYSTEMS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANGUAGE SYSTEMS INTERNATIONAL, 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: 01 Jun 2009 (16 years ago)
Date of dissolution: 02 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: L09000052858
FEI/EIN Number 81-1881150

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

Address: 11915 116TH TER, Live Oak, FL, 32060, US
Mail Address: 11915 116TH TER, Live Oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL DAVID MbrM 11915 116TH TER LIVE OAK,, LIVE OAK, FL, 32060
Carroll Anne S MbrM 11915 116TH TER, Live Oak, FL, 32060
SPICER PAUL M Agent 11915 116TH TER LIVE OAK, FL 32060-6709, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 11915 116TH TER, Live Oak, FL 32060 -
LC NAME CHANGE 2015-11-24 LANGUAGE SYSTEMS INTERNATIONAL, LLC -
CHANGE OF MAILING ADDRESS 2015-01-12 11915 116TH TER, Live Oak, FL 32060 -
REGISTERED AGENT NAME CHANGED 2010-05-13 SPICER, PAUL MR -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 11915 116TH TER LIVE OAK, FL 32060-6709, LIVE OAK, FL 32060 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-02
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-18
LC Name Change 2015-11-24
AMENDED ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State