Search icon

VOYAGE2017 LLC - Florida Company Profile

Company Details

Entity Name: VOYAGE2017 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

VOYAGE2017 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: 08 May 2017 (8 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L17000101914
FEI/EIN Number 82-1475759

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

Address: 15 CAMBORNE CIRCLE, IOWA CITY, IA 52245
Mail Address: 15 CAMBORNE CIRCLE, IOWA CITY, IA 52245
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIMAUT, HUBERT Manager 15 CAMBORNE CIRCLE, IOWA CITY, IA 52245
KELLEY & GRANT, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
LC AMENDMENT 2022-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 15 CAMBORNE CIRCLE, IOWA CITY, IA 52245 -
CHANGE OF MAILING ADDRESS 2022-04-15 15 CAMBORNE CIRCLE, IOWA CITY, IA 52245 -
REGISTERED AGENT NAME CHANGED 2022-04-15 KELLEY & GRANT, P.A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 370 CAMINO GARDENS BLVD, STE. 301, BOCA RATON, FL 33432 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000311078 TERMINATED 1000000924805 PALM BEACH 2022-06-08 2042-06-29 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
LC Amendment 2022-04-15
AMENDED ANNUAL REPORT 2021-08-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State