Search icon

UNITED RESOURCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: UNITED RESOURCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED RESOURCE 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 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000025584
FEI/EIN Number 262325294

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

Address: 7093 66TH STREET NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 7093 66TH STREET NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTIER DENNIS B Manager 2643 GULF TO BAY BLVD STE #1560, CLEARWATER, FL, 33759
WADE NATHAN T Manager 2643 GULF TO BAY BLVD STE #1560, CLEARWATER, FL, 33759
DEMARE MICHAEL G Manager 2643 GULF TO BAY BLVD STE #1560, CLEARWATER, FL, 33759
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084167 KEVA JUICE EXPIRED 2010-09-14 2015-12-31 - 2438 66TH STREET, ST. PETERBURG, FL, 33710
G10000038316 TRAVESTATES EXPIRED 2010-04-30 2015-12-31 - 2643 GULF TO BAY BLVD, STE #1560 PMB 248, CLEARWATER, FL, 33759
G08155900133 MANCINO'S PIZZERIA EXPIRED 2008-06-02 2013-12-31 - P.O. BOX 17411, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 7093 66TH STREET NORTH, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2011-09-06 7093 66TH STREET NORTH, PINELLAS PARK, FL 33781 -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2010-04-27
Florida Limited Liability 2008-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State