Search icon

U.S. CONTRACTING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: U.S. CONTRACTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. CONTRACTING 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: 19 Oct 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000106464
FEI/EIN Number 261272925

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

Address: 3 S. John Young Parkway, Kissimmee, FL, 34741, US
Mail Address: 3 S. John Young Parkway, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APA TAX & FINANCIAL SERVICES LLC Agent 6900 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3 S. John Young Parkway, Suite 17A, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2016-04-29 3 S. John Young Parkway, Suite 17A, Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2015-02-13 APA TAX & FINANCIAL SERVICES LLC -
REINSTATEMENT 2015-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-16 6900 S. ORANGE BLOSSOM TRAIL, SUITE 400, ORLANDO, FL 32809 -
LC AMENDMENT 2013-10-16 - -
REINSTATEMENT 2013-08-26 - -

Documents

Name Date
CORLCDSMEM 2016-11-07
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-13
LC Amendment 2013-10-16
REINSTATEMENT 2013-08-26
REINSTATEMENT 2009-02-07
Florida Limited Liability 2007-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State