Search icon

MY VIDEO VOICE PRODUCTIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MY VIDEO VOICE PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY VIDEO VOICE PRODUCTIONS 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000154697
FEI/EIN Number 46-4026194

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

Address: 3405 S. Ammons St. Unit 17-2, Lakewood, CO, 80227, US
Mail Address: 3405 S. Ammons St. Unit 17-2, Lakewood, CO, 80227, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MY VIDEO VOICE PRODUCTIONS LLC, COLORADO 20191611518 COLORADO

Key Officers & Management

Name Role Address
SARAGA WALTERS LOUANNE Managing Member 3405 S. Ammons St. Unit 17-2, Lakewood, CO, 80227
SARAGA WALTERS SHARON N Managing Member 3405 S. Ammons St. Unit 17-2, Lakewood, CO, 80227
Weber CPA Agent 12954 N Dale Mabry Hwy, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075372 WELLNESSME.LIFE EXPIRED 2018-07-10 2023-12-31 - 2000 76TH ST. N, SAINT PETERSBURG, FL, 33710
G14000115931 MVVP TV EXPIRED 2014-11-18 2019-12-31 - 2000 76TH ST. N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 Weber CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 12954 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 3405 S. Ammons St. Unit 17-2, Lakewood, CO 80227 -
CHANGE OF MAILING ADDRESS 2019-04-21 3405 S. Ammons St. Unit 17-2, Lakewood, CO 80227 -

Documents

Name Date
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2013-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State