Search icon

U. S. FORENSIC, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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