Entity Name: | UNIVERSAL SOIL SOLUTIONS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL SOIL SOLUTIONS, L.L.C. 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. |
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: | 22 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2019 (6 years ago) |
Document Number: | L03000040556 |
FEI/EIN Number |
320094528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9806 IDEAL LANE, HUDSON, FL, 34667 |
Mail Address: | 9806 IDEAL LANE, HUDSON, FL, 34667 |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ROBERT | Authorized Member | 9806 IDEAL LANE, HUDSON, FL, 34667 |
GOMEZ ROBERT | Agent | 9806 IDEAL LANE, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-26 | GOMEZ, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-26 | 9806 IDEAL LANE, HUDSON, FL 34667 | - |
LC AMENDMENT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-20 | 9806 IDEAL LANE, HUDSON, FL 34667 | - |
LC AMENDMENT | 2011-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-20 | 9806 IDEAL LANE, HUDSON, FL 34667 | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000101583 | TERMINATED | 1000000076611 | 7802 733 | 2008-04-03 | 2029-01-22 | $ 275.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J09000340074 | TERMINATED | 1000000076611 | 7802 733 | 2008-04-03 | 2029-01-28 | $ 275.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J06000204722 | TERMINATED | 1000000033130 | 7158 1143 | 2006-08-30 | 2011-09-13 | $ 3,500.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-23 |
LC Amendment | 2014-09-26 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-16 |
LC Amendment | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State