Search icon

U.C. SOUL CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: U.C. SOUL CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.C. SOUL CREATIONS, 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: 07 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000049665
FEI/EIN Number 383664762

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

Address: 19402 Via Del Mar, Tampa, FL, 33647, US
Mail Address: 19402 Via Del Mar, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTHAM URSULA C Managing Member 19402 Via Del Mar, Tampa, FL, 33647
Wortham Terry D Manager 19402 Via Del Mar, Tampa, FL, 33647
WORTHAM URSULA C Agent 19402 Via Del Mar, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088032 AHIAH AUCTION SERVICES EXPIRED 2010-09-24 2015-12-31 - 8430 MONTRAVAIL CIRCLE #333, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 19402 Via Del Mar, 108, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2014-04-28 19402 Via Del Mar, 108, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 19402 Via Del Mar, 108, Tampa, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State