Search icon

USHG REALTY LLC - Florida Company Profile

Company Details

Entity Name: USHG REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USHG REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: L08000037944
FEI/EIN Number 262420936

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

Address: 3001 ALOMA AVE, WINTER PARK, FL, 32792, US
Mail Address: 12214 ACCIPITER DRIVE, ORLANDO, FL, 32837
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOS LEO J Managing Member 12214 ACCIPITER DRIVE, ORLANDO, FL, 32837
LEMOS LEO J Agent 12214 ACCIPITER DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000084580 INVESCOMM EXPIRED 2014-08-17 2019-12-31 - 12214 ACCIPITER DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 3001 ALOMA AVE, WINTER PARK, FL 32792 -
LC NAME CHANGE 2015-02-23 USHG REALTY LLC -
CANCEL ADM DISS/REV 2010-01-05 - -
CHANGE OF MAILING ADDRESS 2010-01-05 3001 ALOMA AVE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 12214 ACCIPITER DRIVE, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-18
LC Name Change 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State