Search icon

LA VOZ RADIOS LLC - Florida Company Profile

Company Details

Entity Name: LA VOZ RADIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA VOZ RADIOS 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: 23 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L18000075017
FEI/EIN Number 83-1811155

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

Address: 4410 w hillsborouh ave, suite i, TAMPA, FL, 33614, US
Mail Address: 4410 w hillsborouh ave, suite i, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLANCO FELIX D Authorized Member 4410 w hillsborouh ave, TAMPA, FL, 33614
ENCISO GINA M Authorized Member 4410 W HILLSBOROUGH AVE, TAMPA, FL, 33614
ENCISO GINA M Agent 4410 w hillsborouh ave, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073187 ETA TRANSPORT ACTIVE 2021-05-31 2026-12-31 - 4410 W HILLSBOROUGH AVE , SUITE I, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-01-22 LA VOZ RADIOS LLC -
LC REVOCATION OF DISSOLUTION 2020-07-23 - -
LC VOLUNTARY DISSOLUTION 2020-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 4410 w hillsborouh ave, suite i, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 4410 w hillsborouh ave, suite i, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-02-05 4410 w hillsborouh ave, suite i, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2019-02-05 ENCISO, GINA M -

Documents

Name Date
ANNUAL REPORT 2024-03-28
LC Amendment and Name Change 2024-01-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
LC Revocation of Dissolution 2020-07-23
LC Voluntary Dissolution 2020-06-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-05
Florida Limited Liability 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State