Search icon

BROADCAST AUDIO VISUAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BROADCAST AUDIO VISUAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADCAST AUDIO VISUAL SOLUTIONS 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 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000058872
FEI/EIN Number 45-5225024

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

Address: 7629 WOODBRIDGE BLVD, TAMPA, FL, 33615, US
Mail Address: 7629 WOODBRIDGE BLVD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZOS TROY O Managing Member 7629 WOODBRIDGE BLVD, TAMPA, FL, 33615
PAZOS TROY O Agent 235 W. Brandon Blvd, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103494 SOUNDOG USA EXPIRED 2013-10-21 2018-12-31 - 8265 CAUSEWAY BLVD., SUITE F, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 7629 WOODBRIDGE BLVD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2016-04-11 7629 WOODBRIDGE BLVD, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 235 W. Brandon Blvd, 238, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-03-25 PAZOS, TROY O -

Documents

Name Date
LC Amendment 2016-04-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-25
Florida Limited Liability 2012-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State