Search icon

USAT, MONTSERRAT, LLC. - Florida Company Profile

Company Details

Entity Name: USAT, MONTSERRAT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USAT, MONTSERRAT, 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 Jun 2012 (13 years ago)
Date of dissolution: 19 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: L12000078671
FEI/EIN Number 46-1491367

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

Address: 5400 Ward Road, Building 3, BUILDING 3-150, Arvada, CO, 80002, US
Mail Address: 5400 Ward Road, Building 3-150, Arvada, CO, 80002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULP ORIEN L Manager 7583 SOUTH SOURDOUGH DRIVE, MORRISON, CO, 804652828
KONYK CARLA M Manager 7583 SOUTH SOURDOUGH DRIVE, MORRISON, CO, 804652828
Sainvil Frantz Dr. Agent 4945 S.W. 66th Terrace, Davie, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-19 - -
REGISTERED AGENT NAME CHANGED 2021-03-01 Sainvil, Frantz, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 4945 S.W. 66th Terrace, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 5400 Ward Road, Building 3, BUILDING 3-150, Arvada, CO 80002 -
CHANGE OF MAILING ADDRESS 2020-01-19 5400 Ward Road, Building 3, BUILDING 3-150, Arvada, CO 80002 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-19
AMENDED ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State