Entity Name: | INTELLISCRIBE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTELLISCRIBE, 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. |
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 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000025982 |
FEI/EIN Number |
45-2475881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 560 VILLAGE BLVD, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 560 VILLAGE BLVD, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCHER JAMES ERIC | Manager | 560 VILLAGE BLVD, WEST PALM BEACH, FL, 33409 |
BUCHER JAMES E | Agent | 560 VILLAGE BLVD, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-21 | 560 VILLAGE BLVD, SUITE 300, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-21 | 560 VILLAGE BLVD, SUITE 300, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2021-01-21 | 560 VILLAGE BLVD, SUITE 300, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | BUCHER, JAMES ERIC | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-21 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-03 |
REINSTATEMENT | 2012-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State