Entity Name: | ULTRA AGENT INSURANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ULTRA AGENT INSURANCE 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: | 05 May 2009 (16 years ago) |
Date of dissolution: | 01 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2018 (6 years ago) |
Document Number: | L09000043687 |
FEI/EIN Number |
264815497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13913 HAYWARD PLACE, TAMPA, FL, 33618 |
Mail Address: | 13913 HAYWARD PLACE, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER RICK D | Managing Member | 13913 HAYWARD PLACE, TAMPA, FL, 33618 |
MILLER RICK D | Agent | 13913 HAYWARD PLACE, TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000145908 | UNITED SERVICES INSURANCE | EXPIRED | 2009-08-14 | 2014-12-31 | - | 1915 BLUE SAGE CT, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-01 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-09-30 | ULTRA AGENT INSURANCE SERVICES, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-21 | DAUN MILLER FINE ART, LLC | - |
REINSTATEMENT | 2012-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-01 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
LC Amendment and Name Change | 2014-09-30 |
LC Amendment and Name Change | 2014-03-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-28 |
REINSTATEMENT | 2012-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State