Search icon

ULTRA AUDIOWORKS, LLC - Florida Company Profile

Company Details

Entity Name: ULTRA AUDIOWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRA AUDIOWORKS, 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: 08 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (9 years ago)
Document Number: L11000028253
FEI/EIN Number 275441280

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

Address: 5896 Spruce Creek Road, PORT ORANGE, FL, 32127, US
Mail Address: 5896 Spruce Creek Road, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGNOLI RICK Managing Member 5896 Spruce Creek Road, PORT ORANGE, FL, 32127
BAGNOLI RICK Agent 5896 Spruce Creek Road, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 5896 Spruce Creek Road, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2024-04-17 5896 Spruce Creek Road, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 5896 Spruce Creek Road, PORT ORANGE, FL 32127 -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 BAGNOLI, RICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000530978 TERMINATED 1000000670279 VOLUSIA 2015-04-07 2035-04-30 $ 431.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000605427 TERMINATED 1000000614324 VOLUSIA 2014-04-23 2034-05-09 $ 667.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000865429 TERMINATED 1000000494749 VOLUSIA 2013-04-17 2033-05-03 $ 1,356.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-11-01
REINSTATEMENT 2015-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State