Search icon

VOLOFORCE, LLC - Florida Company Profile

Company Details

Entity Name: VOLOFORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOLOFORCE, 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: 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: 10 Nov 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Nov 2015 (9 years ago)
Document Number: L14000174370
FEI/EIN Number NOT APPLICABLE

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

Address: 550 N. Reo St., Suite 300, Tampa, FL, 33609, US
Mail Address: 7853 Gunn HWY, Box 168, TAMPA, FL, 33626, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZSEBEDICS PAUL Chief Executive Officer 9904 MENANDER WOOD CT, ODESSA, FL, 33556
Sivick Albert Chief Operating Officer 7853 Gunn Hwy, Tampa, FL, 33626
Jim Keane Auth The Orchard, Brentford, TW89E
Andrew Martin Auth The Orchard, Brentford, Mi, TW89E
Zsebedics paul Agent 7853 Gunn HWY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 550 N. Reo St., Suite 300, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2018-02-12 550 N. Reo St., Suite 300, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 7853 Gunn HWY, Box 168, TAMPA, FL 33626 -
MERGER 2015-11-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000155933
REINSTATEMENT 2015-09-30 - -
REGISTERED AGENT NAME CHANGED 2015-09-30 Zsebedics, paul -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-07-27
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State