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. |
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 |
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 |
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 | - | - |
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