Search icon

URSO MAJOR ENTERPRISES LLC

Company Details

Entity Name: URSO MAJOR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000048270
FEI/EIN Number 272581245
Address: 9926 E Villa Circle, Vero Beach, FL, 32966, US
Mail Address: 9926 E Villa Circle, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
URSO JAMES Agent 569 NW WAVERLY CIRCLE, PORT ST LUCIE, FL, 34983

Manager

Name Role Address
URSO JAMES J Manager 569 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL, 34983
URSO BRIAN J Manager 9926 E Villa Circle, Vero Beach, FL, 32966

Secretary

Name Role Address
URSO BRIAN J Secretary 9926 E Villa Circle, Vero Beach, FL, 32966

Treasurer

Name Role Address
URSO JAMES J Treasurer 569 NW WAVERLY CIRCLE, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044395 FRIAR TUCK'S BUSINESS SOLUTIONS EXPIRED 2010-05-20 2015-12-31 No data 569 NW WAVERLY CIRCLE, PORT ST LUCIE, FL, 34983
G10000044396 URSO DESIGN EXPIRED 2010-05-20 2015-12-31 No data 569 NW WAVERLY CIRCLE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9926 E Villa Circle, Vero Beach, FL 32966 No data
CHANGE OF MAILING ADDRESS 2019-04-29 9926 E Villa Circle, Vero Beach, FL 32966 No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 569 NW WAVERLY CIRCLE, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2011-09-26 URSO, JAMES No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-21
REINSTATEMENT 2011-09-26
Florida Limited Liability 2010-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State