Entity Name: | VOICE ACTIVATED SCORE BOARDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VOICE ACTIVATED SCORE BOARDS 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: | 12 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000037288 |
FEI/EIN Number |
46-2270436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 Gulf Blvd., Clearwater, FL, 33767, US |
Mail Address: | 1480 Gulf Blvd., Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROWSEY JOHN M | Authorized Member | 1480 Gulf Blvd., Clearwater, FL, 33767 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REINSTATEMENT | 2022-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-12 | 1480 Gulf Blvd., #1006, Clearwater, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-12 | INCORP SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-12 | 1480 Gulf Blvd., #1006, Clearwater, FL 33767 | - |
REINSTATEMENT | 2018-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-13 |
REINSTATEMENT | 2022-04-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-09 |
REINSTATEMENT | 2018-12-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-09 |
Florida Limited Liability | 2013-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State