Search icon

ULTRA CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: ULTRA CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRA CONTRACTORS, 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: 14 Sep 2009 (16 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

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

Address: 1111 Sherrington Rd, Orlando, FL, 32804, US
Mail Address: 1111 Sherrington Rd, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLS RONALD T President 8310 CHERRY LAKE RD., GROVELAND, FL, 34736
WALLS JUSTIN H Managing Member 8310 CHERRY LAKE RD., GROVELAND, FL, 34736
Harne Christopher MEsq. Agent 390 N. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 1111 Sherrington Rd, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-05-02 1111 Sherrington Rd, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 390 N. Orange Avenue, Suite 1600, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2024-01-11 Harne, Christopher M., Esq. -
LC STMNT OF RA/RO CHG 2018-06-25 - -
LC AMENDMENT 2010-06-18 - -
CONVERSION 2009-09-14 - 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: 02 Apr 2025

Sources: Florida Department of State