Entity Name: | UNIVERSAL CONTRACTING GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL CONTRACTING GROUP, 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. |
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: | 12 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000050185 |
FEI/EIN Number |
45-5090329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17655 SE 82nd Annadale Ter., The Villages, FL, 32162, US |
Mail Address: | 17655 SE 82 Annadale Ter., The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH SHIRLEY A | Managing Member | 17655 SE 82nd Annadale Ter., The Villages, FL, 32162 |
Warren Christopher L | Manager | 17655 SE 82nd Annadale Ter., The Villages, FL, 32162 |
SMITH SHIRLEY A | Agent | 17655 SE 82 Annadale Ter., The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-09 | SMITH, SHIRLEY A | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 17655 SE 82nd Annadale Ter., The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 17655 SE 82nd Annadale Ter., The Villages, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 17655 SE 82 Annadale Ter., The Villages, FL 32162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State