Entity Name: | ULTIMATE DEZIGN AND CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ULTIMATE DEZIGN AND CONSTRUCTION, 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: | 10 Sep 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000115515 |
FEI/EIN Number |
46-0943247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 ELKCAM CIRCLE EAST, MARCO ISLAND, FL, 34145, US |
Mail Address: | 601 ELKCAM CIRCLE EAST, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCELLI KAY | Manager | 272 ROSE APPLE LANE, MARCO ISLAND, FL, 34114 |
TAX & FINANCIAL STRATEGISTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC DISSOCIATION MEM | 2022-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 601 ELKCAM CIRCLE EAST, C 6, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 601 ELKCAM CIRCLE EAST, C 6, MARCO ISLAND, FL 34145 | - |
LC NAME CHANGE | 2016-01-26 | ULTIMATE DEZIGN AND CONSTRUCTION, LLC | - |
LC AMENDMENT | 2014-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000144590 | ACTIVE | 1000000982785 | COLLIER | 2024-03-08 | 2034-03-13 | $ 1,039.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
CORLCDSMEM | 2022-09-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
LC Name Change | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State