Search icon

VOIP EASE, L.L.C - Florida Company Profile

Company Details

Entity Name: VOIP EASE, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VOIP EASE, L.L.C 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: 22 Oct 2015 (10 years ago)
Document Number: L15000180217
FEI/EIN Number 47-5421249

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

Address: 560 Village Blvd, Suite 300, WEST PALM BEACH, FL, 33409, US
Mail Address: 560 Village Blvd, Suite 300, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bucher James E Chief Executive Officer 560 VILLAGE BLVD, WEST PALM BEACH, FL, 33409
BUCHER JAMES E Agent 560 Village Bvd., West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029943 CALL SPROUT ACTIVE 2016-03-22 2026-12-31 - 560 VILLAGE BLVD, SUITE 300, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 560 Village Blvd, Suite 300, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2023-01-06 560 Village Blvd, Suite 300, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 560 Village Bvd., Suite 240, West Palm Beach, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State