Entity Name: | UNIVERSAL EXECUTIVE SEARCH GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL EXECUTIVE SEARCH GROUP 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: | 01 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Mar 2012 (13 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2012 (13 years ago) |
Document Number: | L07000012389 |
FEI/EIN Number |
743232289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 SOUTH ORANGE AVENUE, SUITE 1620, ORLANDO, FL, 32801, US |
Mail Address: | 189 SOUTH ORANGE AVENUE, SUITE 1620, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE GROOT PETER | Manager | 189 SOUTH ORANGE AVENUE, SUITE 1620, ORLANDO, FL, 32801 |
DIAZ, REUS & TARG, LLP ATTN: ROBERT LEE | Agent | 121 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2012-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-23 | 189 SOUTH ORANGE AVENUE, SUITE 1620, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2010-03-23 | 189 SOUTH ORANGE AVENUE, SUITE 1620, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-23 | 121 SOUTH ORANGE AVENUE, SUITE 1270, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | DIAZ, REUS & TARG, LLP ATTN: ROBERT LEE | - |
LC NAME CHANGE | 2007-10-18 | UNIVERSAL EXECUTIVE SEARCH GROUP LLC | - |
LC NAME CHANGE | 2007-08-02 | D&G USA LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001666909 | TERMINATED | 1000000546317 | ORANGE | 2013-10-21 | 2023-11-14 | $ 856.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-06-27 |
LC Voluntary Dissolution | 2012-03-22 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-02-21 |
LC Name Change | 2007-10-18 |
LC Name Change | 2007-08-02 |
Florida Limited Liability | 2007-02-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State