Entity Name: | USA WHOLESALE SUPPLIERS.LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USA WHOLESALE SUPPLIERS.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: | 23 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000094527 |
FEI/EIN Number |
46-0676616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 E Washington Blvd. Suite #1200, LOS ANGELES, CA, 90015, US |
Mail Address: | 155 E Washington Blvd. Suite #1200, LOS ANGELES, CA, 90015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baylog Kristopher M | Auth | 155 E Washington Blvd. Suite #1200, LOS ANGELES, CA, 90015 |
BAYLOG KRISTOPHER M | Agent | 155 E Washington Blvd. Suite #1200, LOS ANGELES, FL, 90015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000005582 | OMNI TECH | EXPIRED | 2017-01-16 | 2022-12-31 | - | 498 PALM SPRINGS DRIVE STE 255, ALTAMONTE SPRINGS, FL, 32701 |
G16000094970 | VENICE | EXPIRED | 2016-08-31 | 2021-12-31 | - | VENICE, 151 EAST WASHINGTON BLV UNIT 612, ORLANDO, FL, 32801 |
G12000118498 | MATRICOM | EXPIRED | 2012-12-09 | 2017-12-31 | - | 952 LAKE DESTINY RD, UNIT F, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-09-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 155 E Washington Blvd. Suite #1200, LOS ANGELES, FL 90015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 155 E Washington Blvd. Suite #1200, LOS ANGELES, CA 90015 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 155 E Washington Blvd. Suite #1200, LOS ANGELES, CA 90015 | - |
LC AMENDMENT | 2017-11-16 | - | - |
LC AMENDMENT | 2017-04-03 | - | - |
LC AMENDMENT | 2012-10-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000466379 | ACTIVE | 1000000898745 | ORANGE | 2021-09-02 | 2041-09-15 | $ 763.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000454623 | ACTIVE | 1000000898746 | ORANGE | 2021-09-01 | 2031-09-08 | $ 593.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000151205 | ACTIVE | 1000000859653 | ORANGE | 2020-02-21 | 2030-03-11 | $ 584.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000064234 | ACTIVE | 1000000856544 | ORANGE | 2020-01-21 | 2040-01-29 | $ 1,207.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000308880 | ACTIVE | 1000000823496 | ORANGE | 2019-04-23 | 2029-05-01 | $ 767.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000308906 | ACTIVE | 1000000823500 | ORANGE | 2019-04-22 | 2039-05-01 | $ 2,368.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000758482 | INACTIVE WITH A SECOND NOTICE FILED | 2018 CA 000535 15-G | SEMINOLE CO | 2018-09-26 | 2023-11-16 | $91,386.63 | THE DORCHESTER GROUP,LLC, 950 S. WINTER PARK DRIVE SUITE 290, CASSELBERRY, FLORIDA 32707 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-13 |
LC Amendment | 2017-11-16 |
LC Amendment | 2017-04-03 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-06-24 |
AMENDED ANNUAL REPORT | 2015-06-17 |
AMENDED ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-03-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State