Search icon

UNITED EMPLOYMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: UNITED EMPLOYMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED EMPLOYMENT SERVICES, 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: 05 Mar 2007 (18 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L07000024360
FEI/EIN Number 208675610

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

Address: 6015 Chester Circle,, SUITE 102, JACKSONVILLE, FL, 32217, US
Mail Address: 10000 Gate Park way N, JACKSONVILLE, FL, 32246, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAJ SHPRESA S Chief Executive Officer 4251 UNIVERSITY BOULEVARD S. SUITE 201, JACKSONVILLE, FL, 32216
GALLAJ SHPRESA S Agent 4251 UNIVERSITY BOULEVARD S., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 6015 Chester Circle,, SUITE 102, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2019-01-24 6015 Chester Circle,, SUITE 102, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 4251 UNIVERSITY BOULEVARD S., SUITE 201, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2009-10-13 GALLAJ, SHPRESA S -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State