Entity Name: | FLORIDA FIELD SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA FIELD 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: | 11 Feb 2008 (17 years ago) |
Date of dissolution: | 20 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 May 2020 (5 years ago) |
Document Number: | L08000014985 |
FEI/EIN Number |
450817760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11135 GOLDEN SILENCE DRIVE, RIVERVIEW, FL, 33579, US |
Mail Address: | 11135 GOLDEN SILENCE DRIVE, RIVERVIEW, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE JEFFREY J | Managing Member | 3160 NW 20TH STREET, BELL, FL, 32619 |
UGLEM CHAD EMGRM | Managing Member | 11135 GOLDEN SILENCE DRIVE, RIVERVIEW, FL, 33579 |
UGLEM CHAD E | Agent | 39608 SWEETGUM AVE, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-02 | 11135 GOLDEN SILENCE DRIVE, RIVERVIEW, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2019-05-02 | 11135 GOLDEN SILENCE DRIVE, RIVERVIEW, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | UGLEM, CHAD EUGENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 39608 SWEETGUM AVE, ZEPHYRHILLS, FL 33542 | - |
LC AMENDMENT | 2008-12-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State