Entity Name: | US HOLDING B & J, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US HOLDING B & J, 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: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 20 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2024 (7 months ago) |
Document Number: | L12000080241 |
FEI/EIN Number |
35-2152878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O BOX 501188, INDIANAPOLIS, IN, 46250, US |
Address: | 9961 Crosspoint Blvd., Indianapolis, IN, 46256, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARTLE REBECCA J | Member | P O BOX 501188, INDIANAPOLIS, IN, 46250 |
BARTLE JOHN | Manager | P O BOX 501188, INDIANAPOLIS, IN, 46250 |
Bonavita Scott | Agent | 14502 N. Dale Mabry Hwy., Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-29 | 14502 N. Dale Mabry Hwy., Suite 200, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Bonavita, Scott | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 9961 Crosspoint Blvd., Suite 200, Indianapolis, IN 46256 | - |
LC AMENDMENT | 2014-08-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-20 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State