Search icon

UNIVERSAL SOIL SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GOMEZ ROBERT Authorized Member 9806 IDEAL LANE, HUDSON, FL, 34667
GOMEZ ROBERT Agent 9806 IDEAL LANE, HUDSON, FL, 34667

Events

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 - -

Debts

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

Documents

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