Search icon

USA WORK PERMITS, LLC - Florida Company Profile

Company Details

Entity Name: USA WORK PERMITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA WORK PERMITS, 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: 15 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000025915
FEI/EIN Number 760736691

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

Mail Address: 79 COVENTRY STREET, SUITE 6, NEWPORT, VT, 05855-2100
Address: 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARENTEAU RICHARD S Director 79 COVENTRY STREET, SUITE 6, NEWPORT, VT, 050552100
PARENTEAU RICHARD S President 79 COVENTRY STREET, SUITE 6, NEWPORT, VT, 050552100
PARENTEAU RICHARD S Secretary 79 COVENTRY STREET, SUITE 6, NEWPORT, VT, 050552100
PARENTEAU RICHARD S Agent 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 3730 COCONUT CREEK PKWY, SUITE 120, C, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2006-04-27 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2006-04-27 PARENTEAU, RICHARD SR -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-30
Reg. Agent Change 2003-11-10
Florida Limited Liabilites 2003-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State