Search icon

UNITED FENCING & PROFILES USA LLC - Florida Company Profile

Company Details

Entity Name: UNITED FENCING & PROFILES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED FENCING & PROFILES 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: 06 Jan 2012 (13 years ago)
Document Number: L12000002656
FEI/EIN Number 45-4183967

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

Address: 216 Homeland Cemetery Rd, Bartow, FL, 33830, US
Mail Address: 216 Homeland Cemetery Rd, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDAN HAROLD Manager 216 Homeland Cemetery Rd, Bartow, FL, 33830
BRANDAN HAROLD Agent 216 Homeland Cemetery Rd, Bartow, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008454 UFP FREIGHT ACTIVE 2021-01-18 2026-12-31 - 216 HOMELAND CEMETERY RD, BARTOW, FL, 33830
G16000044393 DYNASTY PROFILES EXPIRED 2016-05-02 2021-12-31 - 4302 HOLLYWOOD BLVD #324, HOLLYWOOD, FL, 33021
G16000028700 GREENSIDE IMPORT & EXPORT LLC EXPIRED 2016-03-18 2021-12-31 - 4302 HOLLYWOOD BLVD #324, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 216 Homeland Cemetery Rd, Bartow, FL 33830 -
CHANGE OF MAILING ADDRESS 2019-03-26 216 Homeland Cemetery Rd, Bartow, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 216 Homeland Cemetery Rd, Bartow, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State