Search icon

UNION JACK USA LLC - Florida Company Profile

Company Details

Entity Name: UNION JACK USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION JACK USA 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: 23 Dec 2010 (14 years ago)
Document Number: L10000131010
FEI/EIN Number 352397355

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

Address: 708 S US HWY 17 92, LONGWOOD, FL, 32750, US
Mail Address: 708 S US HWY 17 92, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON JOHN President 708 S US HWY 17 92, LONGWOOD, FL, 32750
HANSON JOHN Agent 708 S US HWY 17 92, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054488 THE BRITISH SHOPPE ACTIVE 2022-04-29 2027-12-31 - THE BRITISH SHOPPE, 708 S US HWY 17 92, LONGWOOD, FL, 32750
G11000115347 THE BRITISH SHOPPE EXPIRED 2011-11-29 2016-12-31 - 809 N. MILLS AVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 708 S US HWY 17 92, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2022-04-29 708 S US HWY 17 92, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 708 S US HWY 17 92, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2011-09-26 HANSON, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State