Search icon

FALL RIVER USTY LLC - Florida Company Profile

Company Details

Entity Name: FALL RIVER USTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FALL RIVER USTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L06000051195
FEI/EIN Number 204927488

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

Address: 451 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
Mail Address: 451 Apollo Beach Blvd, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kane Paul Manager 451 Apollo Beach Blvd, Apollo Beach, FL, 33572
PAUL KANE Agent 451 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113959 PENN ENVIRONMENTAL SERVICES EXPIRED 2012-11-28 2017-12-31 - 451 APOLLO BEACH BOULEVARD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 PAUL, KANE -
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 451 Apollo Beach Blvd, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2013-01-25 451 Apollo Beach Blvd, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 451 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 -
LC AMENDMENT 2006-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State