Entity Name: | U. S. FORENSIC, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U. S. FORENSIC, L.L.C. 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: | 05 Dec 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000115810 |
FEI/EIN Number |
854099445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 RIDGELAKE DRIVE, METAIRIE, LA, 70002, US |
Mail Address: | 3201 RIDGELAKE DRIVE, METAIRIE, LA, 70002, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANOWSKY WILLIAM R | Managing Member | 3201 Ridgelake Drive, METAIRIE, LA, 70002 |
BELL GARY L | Managing Member | 3201 Ridgelake Drive, METAIRIE, LA, 70002 |
DEHARDE MICHAEL H | Managing Member | 3201 Ridgelake Drive, METAIRIE, LA, 70002 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-04 | 3201 RIDGELAKE DRIVE, METAIRIE, LA 70002 | - |
CHANGE OF MAILING ADDRESS | 2022-11-04 | 3201 RIDGELAKE DRIVE, METAIRIE, LA 70002 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2016-01-20 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2022-11-04 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
CORLCRACHG | 2016-01-20 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State