Search icon

U.S. OFFICE-ELEMENTS LLC

Company Details

Entity Name: U.S. OFFICE-ELEMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (11 years ago)
Document Number: L12000090776
FEI/EIN Number 46-0561371
Address: 655 Longboat Club Road, Longboat Key, FL, 34228, US
Mail Address: 655 Longboat Club Road, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MERWITZ NATHAN Agent 655 Longboat Club Road, Longboat Key, FL, 34228

Managing Member

Name Role Address
MERWITZ NATHAN Managing Member 655 Longboat Club Road, Longboat Key, FL, 34228
MERWITZ COLLEEN MARY Managing Member 655 Longboat Club Road, Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016398 ALLCHAIRSANDDESKS.COM EXPIRED 2013-02-15 2018-12-31 No data 16485 COLLINS AVENUE #2531, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 655 Longboat Club Road, #19A, Longboat Key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2015-01-05 655 Longboat Club Road, #19A, Longboat Key, FL 34228 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 655 Longboat Club Road, #19A, Longboat Key, FL 34228 No data
REINSTATEMENT 2013-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State