Search icon

CROWD TRANSCRIPTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CROWD TRANSCRIPTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CROWD TRANSCRIPTION SERVICES, 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: 20 Mar 2020 (5 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L20000084776
FEI/EIN Number 85-0544743

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

Address: 4053 SW 7th Street , Plantation, FL 33317
Mail Address: 4053 SW 7th Street , Plantation, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
LUCAS ALLEN LLC Manager -
WRIGHT, TINA Manager 4053 SW 7TH ST, PLANTATION, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023295 LEGALDEPO SOLUTIONS ACTIVE 2021-02-17 2026-12-31 - 4053 SW 7TH ST, PLANTATION, FL, 33317
G20000036082 LEGALPROOFS ACTIVE 2020-03-27 2025-12-31 - 8965 SE BRIDGE ROAD, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4053 SW 7th Street , Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2023-04-27 4053 SW 7th Street , Plantation, FL 33317 -
LC AMENDMENT 2020-04-15 - -
LC AMENDMENT 2020-03-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-21
LC Amendment 2020-04-15
LC Amendment 2020-03-31
Florida Limited Liability 2020-03-20

Date of last update: 15 Feb 2025

Sources: Florida Department of State