Search icon

ULTRA AGENT INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MILLER RICK D Managing Member 13913 HAYWARD PLACE, TAMPA, FL, 33618
MILLER RICK D Agent 13913 HAYWARD PLACE, TAMPA, FL, 33618

Fictitious Names

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

Events

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 - -

Documents

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