Search icon

VOXTUR SETTLEMENT SERVICES, LLC

Headquarter

Company Details

Entity Name: VOXTUR SETTLEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L13000074023
FEI/EIN Number 46-2819303
Address: 2202 N. Westshore Blvd, Suite 200, TAMPA, FL, 33607, US
Mail Address: 2202 N. Westshore Blvd, Suite 200, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VOXTUR SETTLEMENT SERVICES, LLC, MISSISSIPPI 1115742 MISSISSIPPI
Headquarter of VOXTUR SETTLEMENT SERVICES, LLC, RHODE ISLAND 001668414 RHODE ISLAND
Headquarter of VOXTUR SETTLEMENT SERVICES, LLC, MINNESOTA e901a40b-41b7-e611-8167-00155d46d26e MINNESOTA
Headquarter of VOXTUR SETTLEMENT SERVICES, LLC, KENTUCKY 0968033 KENTUCKY
Headquarter of VOXTUR SETTLEMENT SERVICES, LLC, COLORADO 20161762485 COLORADO
Headquarter of VOXTUR SETTLEMENT SERVICES, LLC, CONNECTICUT 2399575 CONNECTICUT
Headquarter of VOXTUR SETTLEMENT SERVICES, LLC, IDAHO 4528546 IDAHO
Headquarter of VOXTUR SETTLEMENT SERVICES, LLC, ILLINOIS LLC_05867169 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300347RTVL1RGN995 L13000074023 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O JAMES E. ALBERTELLI, P.A., 5404 CYPRESS CENTER DRIVE, SUITE 300, TAMPA, US-FL, US, 33609
Headquarters 5404 Cypress Center Drive, Suite 150, Tampa, US-FL, US, 33609

Registration details

Registration Date 2020-03-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000074023

Agent

Name Role
COGENCY GLOBAL INC. Agent

Gene

Name Role Address
Larson Natalia Gene 2202 N. Westshore Blvd, TAMPA, FL, 33607

Owner

Name Role Address
Voxtur Analytics US Corp. Owner 2202 N. Westshore Blvd, TAMPA, FL, 33607

President

Name Role Address
Hill Emily President 2202 N. Westshore Blvd, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129038 BRIGHTLINE TITLE EXPIRED 2016-12-01 2021-12-31 No data 208 N LAURA ST, STE 900, JACKSONVILLE, FL, 32202
G13000070087 BRIGHTLINE TITLE EXPIRED 2013-07-12 2018-12-31 No data 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 2202 N. Westshore Blvd, Suite 200, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2024-04-22 2202 N. Westshore Blvd, Suite 200, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2021-10-29 COGENCY GLOBAL INC. No data
LC STMNT OF RA/RO CHG 2021-10-29 No data No data
LC AMENDMENT AND NAME CHANGE 2021-10-25 VOXTUR SETTLEMENT SERVICES, LLC No data
MERGER 2021-02-03 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000210307

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
CORLCRACHG 2021-10-29
LC Amendment and Name Change 2021-10-25
ANNUAL REPORT 2021-02-08
Merger 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State