Search icon

US 1 BUSINESS PARK, LLC - Florida Company Profile

Company Details

Entity Name: US 1 BUSINESS PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US 1 BUSINESS PARK, 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000007653
FEI/EIN Number 202953413

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

Address: 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL, 32174, US
Mail Address: 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE THOMAS N Agent 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL, 32174
COOKE THOMAS N Manager 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-04-13 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1366 NORTH US HWY 1, SUITE 604, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2010-02-22 COOKE, THOMAS N -
LC AMENDMENT 2009-12-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State