Search icon

LEGAL TRANSCRIPTION, ETC., LLC - Florida Company Profile

Company Details

Entity Name: LEGAL TRANSCRIPTION, ETC., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGAL TRANSCRIPTION, ETC., 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: 06 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000124851
FEI/EIN Number 274150455

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

Address: 7770 Hanahan Place, Lake Worth, FL, 33467, US
Mail Address: 931 VILLAGE BOULEVARD, #905-148, WEST PALM BEACH, FL, 33409
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS KRISTIN M Agent 7770 Hanahan Place, LAKE WORTH, FL, 33467
SIMMONS KRISTIN M Managing Member 7770 Hanahan Place, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-12-11 SIMMONS, KRISTIN MOWNER -
REINSTATEMENT 2015-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 7770 Hanahan Place, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 7770 Hanahan Place, Lake Worth, FL 33467 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-12-11
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-09-28
Florida Limited Liability 2010-12-06

Date of last update: 01 May 2025

Sources: Florida Department of State