Search icon

US PATRIOT FLAGS LLC - Florida Company Profile

Company Details

Entity Name: US PATRIOT FLAGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US PATRIOT FLAGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jul 2024 (9 months ago)
Document Number: L12000134233
FEI/EIN Number 46-2905885

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1115 PONCE DE LEON, BELLEAIR, FL, 33756, US
Mail Address: 1115 PONCE DE LEON, BELLEAIR, FL, 33756, US
ZIP code: 33756
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State