Search icon

US PATRIOT FLAGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: US PATRIOT FLAGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jul 2024 (a year ago)
Document Number: L12000134233
FEI/EIN Number 46-2905885
Address: 1115 PONCE DE LEON, BELLEAIR, FL, 33756, US
Mail Address: 1115 PONCE DE LEON, BELLEAIR, FL, 33756, US
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE JAMES P Managing Member 1115 PONCE DE LEON, BELLEAIR, FL, 33756
Forte James Agent 1115 PONCE DE LEON, BELLEAIR, FL, 33756

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-07-22 US PATRIOT FLAGS LLC -
REGISTERED AGENT NAME CHANGED 2023-04-15 Forte, James -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 1115 PONCE DE LEON, BELLEAIR, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 1115 PONCE DE LEON, BELLEAIR, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2019-01-07 ULTIMATE FLAGS LLC -
CHANGE OF MAILING ADDRESS 2019-01-07 1115 PONCE DE LEON, BELLEAIR, FL 33756 -
REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000405823 TERMINATED 1000000897944 PINELLAS 2021-08-06 2041-08-11 $ 9,131.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
LC Name Change 2024-07-22
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2019-01-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State