Search icon

U.S. OPPORTUNITIES, LLC. - Florida Company Profile

Company Details

Entity Name: U.S. OPPORTUNITIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. OPPORTUNITIES, 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: 10 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000027938
FEI/EIN Number 383797693

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

Address: 11096 47TH ROAD NORTH, WEST PALM BEACH, FL, 33411
Mail Address: 6892 Walnut Hills Drive, Brentwood, TN, 37027, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUSTIZZI SCOTT A Manager 6892 Walnut Hills Drive, Brentwood, TN, 37027
LOMBARDI MIKE Agent 11096 47TH ROAD NORTH, WEST PALM BEACH, FL, 33411
LOMBARDI MIKE Managing Member 11096 47TH ROAD NORTH, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 LOMBARDI, MIKE -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-25 11096 47TH ROAD NORTH, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-06-27 - -

Documents

Name Date
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-12-02
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-09-27
LC Amendment 2011-06-27
LC Amendment 2010-05-13
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State