Search icon

ULTRA REMODELING LLC - Florida Company Profile

Company Details

Entity Name: ULTRA REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRA REMODELING 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: 16 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000105119
FEI/EIN Number 261257079

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

Address: 7521 SW 19th Pl, Gainesville, FL, 32607, US
Mail Address: 7521 SW 19th Pl, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON DWAYNE E Managing Member 7521 SW 19th Pl, Gainesville, FL, 32607
HARRINGTON DWAYNE E Agent 1704 CYPRESS STREET NE, STEINHATACHEE, FL, 32359

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-01-25 7521 SW 19th Pl, Gainesville, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-25 7521 SW 19th Pl, Gainesville, FL 32607 -
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-11 1704 CYPRESS STREET NE, STEINHATACHEE, FL 32359 -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-11
REINSTATEMENT 2013-02-08
REINSTATEMENT 2011-04-13
REINSTATEMENT 2009-12-11
ANNUAL REPORT 2008-06-20
Florida Limited Liability 2007-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State