Search icon

FLORIDA FIELD SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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