Entity Name: | UNIVERSAL PRODUCTS SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL PRODUCTS SOLUTIONS 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. |
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 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000060744 |
FEI/EIN Number |
205038601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6526 SAN FRANCESCO WAY,, WINDERMERE, FL, 34786, US |
Mail Address: | 6526 SAN FRANCESCO WAY,, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIL GILBERTO | Manager | 6526 SAN FRANCESCO WAY, WINDERMERE, FL, 34786 |
GIL MARTHA M | Manager | 6526 SAN FRANCESCO WAY, WINDERMERE, FL, 34786 |
GIL MARTHA M | Agent | 6526 SAN FRANCESCO WAY, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-16 | 6526 SAN FRANCESCO WAY, 2103, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-23 | 6526 SAN FRANCESCO WAY,, UNIT 2103, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2017-08-23 | 6526 SAN FRANCESCO WAY,, UNIT 2103, WINDERMERE, FL 34786 | - |
CANCEL ADM DISS/REV | 2010-05-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-12 | GIL, MARTHA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-05-08 | - | - |
REINSTATEMENT | 2008-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-06-22 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-02-15 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-08-08 |
REINSTATEMENT | 2010-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State