Search icon

USA WHOLESALE SUPPLIERS.LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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