Search icon

VETERAN VOICE LLC - Florida Company Profile

Company Details

Entity Name: VETERAN VOICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VETERAN VOICE 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: 24 Oct 2012 (12 years ago)
Date of dissolution: 22 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Feb 2018 (7 years ago)
Document Number: L12000135233
Address: 900 SE OCEAN BLVD, STUART, FL, 34994, US
Mail Address: P.O. BOX 398, OSPREY, FL, 34229, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKINS SHARON P Managing Member 900 SE OCEAN BLVD, STUART, FL, 34994
ELKINS TED Managing Member 900 SE OCEAN BLVD, STUART, FL, 34994
ELKINS SHARON Agent 900 SE OCEAN BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034700 VETERAN VOICE EXPIRED 2013-04-10 2018-12-31 - 1919 SW SOUTH MACEDO BLVD, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CONVERSION 2018-02-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000030975. CONVERSION NUMBER 300000180563
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 900 SE OCEAN BLVD, STE D232, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 900 SE OCEAN BLVD, STE D232, STUART, FL 34994 -
LC AMENDMENT 2017-03-20 - -
LC STMNT OF RA/RO CHG 2017-02-06 - -
CHANGE OF MAILING ADDRESS 2017-02-06 900 SE OCEAN BLVD, STE D232, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-02-06 ELKINS, SHARON -

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-24
LC Amendment 2017-03-20
CORLCRACHG 2017-02-06
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-24
Florida Limited Liability 2012-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State