Search icon

US FLAG SUPPLY LLC.

Company Details

Entity Name: US FLAG SUPPLY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Feb 2010 (15 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L10000012648
FEI/EIN Number 660638266
Address: 1198 MAYPORT RD., 9, ATLANTIC BEACH, FL, 32233
Mail Address: PO BOX 331245, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ONEAL CYNTHIA Agent 1800 THE GREENS WAY, JACKSONVILLE, FL, 32205

Managing Member

Name Role Address
ONEAL CYNTHIA Managing Member 651 Selva Lakes Cir., Atlantic Beach, FL, 32222

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P16000036638. CONVERSION NUMBER 700000160287
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 1198 MAYPORT RD., 9, ATLANTIC BEACH, FL 32233 No data
CHANGE OF MAILING ADDRESS 2012-01-27 1198 MAYPORT RD., 9, ATLANTIC BEACH, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 1800 THE GREENS WAY, 2003, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State