Search icon

THE UNITED SHORT SALE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE UNITED SHORT SALE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE UNITED SHORT SALE 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: 12 Feb 2008 (17 years ago)
Date of dissolution: 01 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: L08000015341
FEI/EIN Number 261939471

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

Address: 100 RIALTO PLACE, MELBOURNE, FL, 32901, US
Mail Address: 100 RIALTO PLACE, SUITE 720, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USSG REALTY LLC Manager 9 EAST LOCKERMAN STREET, DOVER, DE, 19901
SILVER CYNTHIA RE 100 RIALTO PLACE, MELBOURNE, FL, 32901
SILVER CYNTHIA B 100 RIALTO PLACE, MELBOURNE, FL, 32901
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023805 THE UNITED SHORT SALE GROUP EXPIRED 2010-03-15 2015-12-31 - 100 RIALTO PLACE, SUITE 720, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-01 - -
CHANGE OF MAILING ADDRESS 2013-04-06 100 RIALTO PLACE, SUITE 722, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 100 RIALTO PLACE, SUITE 722, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1840 SW 22ND ST, 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2012-04-30 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000247590 TERMINATED 1000000142778 BREVARD 2009-10-14 2030-02-16 $ 705.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-01
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-29
LC Amendment 2011-06-16
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-09-02
Florida Limited Liability 2008-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State