Search icon

UNIVERSAL CONTRACTING GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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