Entity Name: | VOICE REPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VOICE REPORT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jan 2012 (13 years ago) |
Document Number: | L12000011264 |
FEI/EIN Number |
45-4318545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 Hempel Ave., Windermere, FL, 34786, US |
Mail Address: | 8815 Conroy-Windermere Rd, Orlando, FL, 32835, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS JORGE | Chief Executive Officer | 8815 Conroy-Windermere Rd, Orlando, FL, 32835 |
Varghese Mobin K | Chief Technical Officer | J11F, Royal Gardens, Kochi, 68230 |
Citro Timothy | Chief Operating Officer | 42 Catherine Dr., Northborough, MA, 01532 |
Varghese Mobin K | Chief Operating Officer | J11F, Royal Gardens, Kochi, Ke, 68230 |
Citro Timothy | Part | 42 Catherine Dr., Northborough, MA, 01532 |
CAMPOS JORGE | Agent | 8815 Conroy-Windermere Rd, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-03 | 1480 Hempel Ave., Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 1480 Hempel Ave., Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 8815 Conroy-Windermere Rd, 195, Orlando, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State