Search icon

UNITED LENDERS OF AMERICA, L.L.C.

Company Details

Entity Name: UNITED LENDERS OF AMERICA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L01000020957
FEI/EIN Number 593759252
Address: 3206 LAND O'LAKES BLVD., LAND O LAKES, FL, 34639
Mail Address: 3206 LAND O'LAKES BLVD., LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RALSTON CHAD Agent 3210 STIVERSON RD, LAND O' LAKES, FL, 34639

Manager

Name Role Address
RALSTON CHAD Manager 3210 STIVERSON RD, LAND O' LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345700019 UNITED HOME LOAN RESOLUTIONS EXPIRED 2008-12-10 2013-12-31 No data 3206 LAND O LAKES BLVD, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-10-04 3210 STIVERSON RD, LAND O' LAKES, FL 34639 No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 3206 LAND O'LAKES BLVD., LAND O LAKES, FL 34639 No data
CHANGE OF MAILING ADDRESS 2006-05-04 3206 LAND O'LAKES BLVD., LAND O LAKES, FL 34639 No data
REINSTATEMENT 2004-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000949021 LAPSED 1000000182571 PASCO 2010-08-05 2020-09-29 $ 581.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-07-09
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-01-17
REINSTATEMENT 2004-03-08
ANNUAL REPORT 2002-09-04
Florida Limited Liabilites 2001-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State