Search icon

UCI CONSTRUCTION SERVICES TAS, LLC - Florida Company Profile

Company Details

Entity Name: UCI CONSTRUCTION SERVICES TAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UCI CONSTRUCTION SERVICES TAS, 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: 15 May 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2017 (8 years ago)
Document Number: L02000011757
FEI/EIN Number 364496956

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

Address: 5173 SHADOWLAWN AVENUE, TAMPA, FL, 33610, US
Mail Address: 5173 SHADOWLAWN AVENUE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Emily E Manager 5173 SHADOWLAWN AVENUE, TAMPA, FL, 33610
SCHLEMMER TODD W Managing Member 5173 SHADOWLAWN AVENUE, TAMPA, FL, 33610
Schlemmer Alta L Manager 5173 SHADOWLAWN AVENUE, TAMPA, FL, 33610
SCHLEMMER TODD W Agent 5173 SHADOWLAWN AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 5173 SHADOWLAWN AVENUE, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 5173 SHADOWLAWN AVENUE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-08-02 5173 SHADOWLAWN AVENUE, TAMPA, FL 33610 -
LC STMNT OF RA/RO CHG 2017-10-25 - -
LC NAME CHANGE 2015-02-19 UCI CONSTRUCTION SERVICES TAS, LLC -
LC AMENDED AND RESTATED ARTICLES 2014-11-26 - -
LC STMNT OF RA/RO CHG 2014-11-04 - -
REGISTERED AGENT NAME CHANGED 2007-08-03 SCHLEMMER, TODD W -
AMENDMENT 2004-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-08-02
ANNUAL REPORT 2018-04-23
CORLCRACHG 2017-10-25
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State