Search icon

USCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: USCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USCE, L.L.C. 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: 19 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000141938
FEI/EIN Number 454103129

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

Address: 2814 Silver Star Road, SUITE 201-D, Orlando, FL, 32808, US
Mail Address: 2814 Silver Star Road, SUITE 201-D, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER BUD L Auth 1051 SOUTH BLVD, LAKELAND, FL, 33803
LLORENS LUIS Auth 1391 DEVON ROAD, WINTER PARK, FL, 32789
Lang Mark PEsq. Agent 222 West Comstock Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2814 Silver Star Road, SUITE 201-D, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-01-16 2814 Silver Star Road, SUITE 201-D, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2015-04-07 Lang, Mark P., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 222 West Comstock Avenue, Suite 210, Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State