Entity Name: | UNITED SOUTHERN BANK |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED SOUTHERN BANK is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 02 Jan 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 1989 (36 years ago) |
Document Number: | J49834 |
FEI/EIN Number |
590489540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO DRAWER 29, UMATILLA, FL, 32784, US |
Address: | 750 NORTH CENTRAL AVENUE, UMATILLA, FL, 32784-9503 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADRID ROBERT P | Secretary | 2701 S Bay Street, Eustis, FL, 32726 |
ADRID ROBERT P | Vice President | 2701 S Bay Street, Eustis, FL, 32726 |
NELSON CONNIE | Chief Financial Officer | 750 N Central Ave, Umatilla, FL, 32784 |
NELSON GREGORY L | President | 2701 S Bay Street, Eustis, FL, 32726 |
STEPHENS MICHAEL | Secretary | 2701 S Bay Street, Eustis, FL, 32726 |
STEPHENS MICHAEL | Vice President | 2701 S Bay Street, Eustis, FL, 32726 |
LEWIS GREGORY | Secretary | 2701 S Bay Street, Eustis, FL, 32726 |
LEWIS GREGORY | Vice President | 2701 S Bay Street, Eustis, FL, 32726 |
Wonus William P | Secretary | 515 W Main Street, Leesburg, FL, 34748 |
Wonus William P | Vice President | 515 W Main Street, Leesburg, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000063734 | USB INVESTMENT MANAGEMENT | ACTIVE | 2021-05-11 | 2026-12-31 | - | 2701 S BAY STREET, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 215 N. EOLA DRIVE, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-17 | CLEMENT, G EDWARD | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 750 NORTH CENTRAL AVENUE, UMATILLA, FL 32784-9503 | - |
AMENDMENT | 1989-08-28 | - | - |
AMEND TO STOCK AND NAME CHANGE | 1987-01-02 | UNITED SOUTHERN BANK | - |
EVENT CONVERTED TO NOTES | 1987-01-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ella III, LLC, Appellant(s), v. Ethan Madden, Ciara J. Hare, and United Southern Bank, Appellee(s). | 5D2024-1198 | 2024-05-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELLA III LLC |
Role | Appellant |
Status | Active |
Representations | Deborah Brandstatter Marks |
Name | Ethan Madden |
Role | Appellee |
Status | Active |
Representations | Benjamin Clayton Iseman |
Name | Ciara J. Hare |
Role | Appellee |
Status | Active |
Representations | Benjamin Clayton Iseman |
Name | UNITED SOUTHERN BANK |
Role | Appellee |
Status | Active |
Representations | George Edward Clement |
Name | Hon. Lawrence James Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Ethan Madden |
Docket Date | 2024-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 11/13 |
On Behalf Of | Ciara J. Hare |
Docket Date | 2024-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief- WITHDRAWN PER 10/14 NOTICE |
On Behalf Of | Ethan Madden |
Docket Date | 2024-09-24 |
Type | Response |
Subtype | OA Preference Request |
Description | AA's OA Preference Request |
On Behalf Of | Ella III, LLC |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order |
Description | Oral Argument Preference Request |
View | View File |
Docket Date | 2024-09-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Ella III, LLC |
Docket Date | 2024-09-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Ella III, LLC |
Docket Date | 2024-08-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 9/21 |
On Behalf Of | Ella III, LLC |
Docket Date | 2024-08-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 237 pages |
On Behalf Of | Lake Clerk |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 8/21 |
On Behalf Of | Ella III, LLC |
Docket Date | 2024-08-09 |
Type | Response |
Subtype | Response |
Description | Response to 7/29 order |
On Behalf Of | Ella III, LLC |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Clerk |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-05-10 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-05-08 |
Type | Mediation |
Subtype | Confidential Statement |
Description | AA Confidential Statement |
On Behalf Of | Ella III, LLC |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 05/08 Order ; Cert of Svc: 05/08/2024 |
Docket Date | 2024-05-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-03 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 04/23/2024 |
Docket Date | 2024-12-18 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order on Motion/Request for Oral Argument; REQ OA DENIED |
View | View File |
Docket Date | 2024-12-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Ella III, LLC |
Docket Date | 2024-07-30 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response W/I 10 DAYS TO CLERK'S NOTICE OF INABILITY |
View | View File |
Docket Date | 2024-05-08 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-04-05 |
Reg. Agent Change | 2024-01-19 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2018-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State