Search icon

UNIVERSAL EXECUTIVE SEARCH GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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