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. |
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 |
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 |
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 | - | - |
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