Search icon

UNITED DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: UNITED DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED DEVELOPMENT COMPANY, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 31 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L04000046197
FEI/EIN Number 900182670

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

Address: 5402 N OCEANSHORE BLVD, PALM COAST, FL, 32137, US
Mail Address: 5402 N OCEANSHORE BLVD, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRI SAMUEL EJR. Managing Member 12 Milwaukee Avenue, Palm Coast, FL, 32137
PERRI SAMUEL EJR. Agent 5402 N OCEANSHORE BLVD, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-02 5402 N OCEANSHORE BLVD, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2014-07-02 5402 N OCEANSHORE BLVD, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 5402 N OCEANSHORE BLVD, PALM COAST, FL 32137 -
REINSTATEMENT 2014-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2005-12-02 - -
AMENDMENT 2004-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000007218 LAPSED 08-7258-CA 20 JUDIC CIRC COLLIER COUNTY 2009-03-20 2015-01-11 $18,690.38 PROBUILD EAST, LLC, SUCCESSOR IN INTEREST TO COX LUMBER, HD SUPPLY LUMBER & BUILDING MATERIALS, 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712
J08900020410 LAPSED 083644CO54 CTY CRT 8 CIR PINELLAS CTY 2008-10-10 2013-11-24 $8181.84 BRADCO SUPPLY CORPORATION, 6944 N. US HWY 41, APOLLO BEACH, FL 33572

Documents

Name Date
ANNUAL REPORT 2015-04-24
Reg. Agent Change 2014-06-16
REINSTATEMENT 2014-06-12
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State