Entity Name: | VOXTUR SETTLEMENT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VOXTUR SETTLEMENT SERVICES, 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300347RTVL1RGN995 | L13000074023 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Larson Natalia | Gene | 2202 N. Westshore Blvd, TAMPA, FL, 33607 |
Voxtur Analytics US Corp. | Owner | 2202 N. Westshore Blvd, TAMPA, FL, 33607 |
Hill Emily | President | 2202 N. Westshore Blvd, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000129038 | BRIGHTLINE TITLE | EXPIRED | 2016-12-01 | 2021-12-31 | - | 208 N LAURA ST, STE 900, JACKSONVILLE, FL, 32202 |
G13000070087 | BRIGHTLINE TITLE | EXPIRED | 2013-07-12 | 2018-12-31 | - | 208 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 2202 N. Westshore Blvd, Suite 200, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 2202 N. Westshore Blvd, Suite 200, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-29 | COGENCY GLOBAL INC. | - |
LC STMNT OF RA/RO CHG | 2021-10-29 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-10-25 | VOXTUR SETTLEMENT SERVICES, LLC | - |
MERGER | 2021-02-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000210307 |
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 Apr 2025
Sources: Florida Department of State