Search icon

US STANDARD LLC - Florida Company Profile

Company Details

Entity Name: US STANDARD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US STANDARD 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: 14 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000119211
FEI/EIN Number 208060042

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

Address: 4701 ORANGE DRIVE BLDG. 10 UNIT 18, DAVIE, FL, 33314, US
Mail Address: 4701 ORANGE DRIVE BLDG. 10 UNIT 18, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLSKY DIMITRY Managing Member 3161 SOUTH OCEAN DRIVE, APT 1607, HALLANDALE BEACH, FL, 33009
KOLSKY DIMITRY Agent 1835 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC VOLUNTARY DISSOLUTION 2009-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 1835 E. HALLANDALE BEACH BLVD., UNIT 755, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 4701 ORANGE DRIVE BLDG. 10 UNIT 18, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2009-02-17 4701 ORANGE DRIVE BLDG. 10 UNIT 18, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2009-02-17 KOLSKY, DIMITRY -
LC AMENDMENT 2007-05-21 - -
LC AMENDMENT 2007-05-16 - -
LC AMENDMENT 2007-01-22 - -
LC AMENDMENT 2006-12-15 - -

Documents

Name Date
DEBIT MEMO 2009-06-11
LC Voluntary Dissolution 2009-04-17
Reg. Agent Change 2009-02-17
CORLCMMRES 2009-02-17
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2008-02-22
LC Amendment 2007-05-21
LC Amendment 2007-05-16
LC Amendment 2007-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State