Search icon

VOYAGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VOYAGE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOYAGE HOLDINGS, 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 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000114304
FEI/EIN Number 271417652

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

Address: 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746, US
Mail Address: 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURLEY NOAL Manager 4566 Orange Blvd, Sanford, FL, 32771
Curley Beth mgmr 4566 Orange Blvd, Sanford, FL, 32771
Curley Beth Agent 4566 Orange Blvd, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-09-22 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL 32746 -
REINSTATEMENT 2022-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 4566 Orange Blvd, Suite 1012, Sanford, FL 32771 -
REINSTATEMENT 2020-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-11 - -
REGISTERED AGENT NAME CHANGED 2018-06-11 Curley, Beth -

Documents

Name Date
REINSTATEMENT 2022-04-05
REINSTATEMENT 2020-08-26
REINSTATEMENT 2018-06-11
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-22
Florida Limited Liability 2009-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State