Search icon

ULTRA CONTRACTORS, LLC

Company Details

Entity Name: ULTRA CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Sep 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L09000088885
FEI/EIN Number 59-2437188
Address: 1111 Sherrington Rd, Orlando, FL 32804
Mail Address: 1111 Sherrington Rd, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Harne, Christopher M., Esq. Agent 390 N. Orange Avenue, Suite 1600, Orlando, FL 32801

President

Name Role Address
WALLS, RONALD T President 8310 CHERRY LAKE RD., GROVELAND, FL 34736

Managing Member

Name Role Address
WALLS, JUSTIN H Managing Member 8310 CHERRY LAKE RD., GROVELAND, FL 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 1111 Sherrington Rd, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2024-05-02 1111 Sherrington Rd, Orlando, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 390 N. Orange Avenue, Suite 1600, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2024-01-11 Harne, Christopher M., Esq. No data
LC STMNT OF RA/RO CHG 2018-06-25 No data No data
LC AMENDMENT 2010-06-18 No data No data
CONVERSION 2009-09-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H09886. CONVERSION NUMBER 700000099317

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-06-25
ANNUAL REPORT 2018-01-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State