Search icon

U.S. REALTY TRUST, LLC - Florida Company Profile

Company Details

Entity Name: U.S. REALTY TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. REALTY TRUST, 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: 11 Oct 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L02000027001
FEI/EIN Number 550800834

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

Address: 5664 MARQUESAS CIRCLE, SARASOTA, FL, 34233, US
Mail Address: 5664 MARQUESAS CIRCLE, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CRAIG L Managing Member 5664 MARQUESAS CIRCLE, SARASOTA, FL, 34233
SMITH CRAIG L Agent 5664 MARQUESAS CIRCLE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 5664 MARQUESAS CIRCLE, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2011-03-14 5664 MARQUESAS CIRCLE, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 5664 MARQUESAS CIRCLE, SARASOTA, FL 34233 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-11-12 SMITH, CRAIG L -

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-27
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State