Search icon

UNITED LOGISTICS OF AMERICA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNITED LOGISTICS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2011 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000023629
FEI/EIN Number 593760091
Address: 1101 CORNWALL ROAD, SANFORD, FL, 32773
Mail Address: 1101 CORNWALL ROAD, SANFORD, FL, 32773
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORP DOUGLAS M Managing Member 1101 CORNWALL ROAD, SANFORD, FL, 32773
CORP WILLIAM T Managing Member 1101 CORNWALL ROAD, SANFORD, FL, 32773
CORP DOUGLAS M Agent 1101 CORNWALL ROAD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026577 GUARDIAN SALES GROUP EXPIRED 2011-03-14 2016-12-31 - 1101 CORNWALL ROAD, SANFORD, FLORIDA, US, 32773
G11000026565 QC VALVE EXPIRED 2011-03-14 2016-12-31 - 1101 CORNWALL ROAD, SANFORD, FL, 32773
G11000026571 QUALITY CERTIFIED VALVE CO EXPIRED 2011-03-14 2016-12-31 - 1101 CORNWALL ROAD, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2011-02-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000111635

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000660948 LAPSED 2014-CA-002727 18TH JUDICIAL, SEMINOLE CO. 2016-09-15 2021-10-06 $924,918.56 FLANDERS FUND, LLC, 2250 NW FLANDERS STREET,, SUITE GARDEN 02, PORTLAND, OR 97210
J15001101886 LAPSED 2015-CA-2184-15-K SEMINOLE COUNTY 2015-11-30 2020-12-14 $50,829.48 PANASONIC CORPORATION OF NORTH AMERICA, 2 RIVERFRONT PLAZA, NEWARK, NJ 07102-5490

Documents

Name Date
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-24
ADDRESS CHANGE 2011-06-30
Florida Limited Liability 2011-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State