Search icon

UNION ENGINEERING HOLDING LLC - Florida Company Profile

Company Details

Entity Name: UNION ENGINEERING HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION ENGINEERING HOLDING 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 03 Dec 2024 (5 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L13000046954
FEI/EIN Number 46-2410485

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

Address: 1 Industry Drive, Palm Coast, FL, 32137, US
Mail Address: 1 Industry Drive, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiggins De'Mon Manager 5500 Wayzata Blvd, Golden Valley, MN, 55416
Robertson Karla Manager 5500 Wayzata Blvd, Golden Valley, MN, 55416
Gunderson Aaron Auth 5500 Wayzata Blvd, Golden Valley, MN, 55416
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-12-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L02000034903. MERGER NUMBER 300000261273
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1 Industry Drive, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-04-17 1 Industry Drive, Palm Coast, FL 32137 -
LC STMNT OF RA/RO CHG 2017-02-17 - -
REGISTERED AGENT NAME CHANGED 2017-02-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
CORLCRACHG 2017-02-17
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State