Search icon

VOICE REPORT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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