Search icon

UNITED FLIGHT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: UNITED FLIGHT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED FLIGHT SERVICES 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: 01 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L13000139134
FEI/EIN Number 45-2880160

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

Address: 412 SE DONNELL ST, PORT ST LUCIE, FL, 34984, US
Mail Address: 412 SE DONNELL ST, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSALVE JUAN Manager 412 SE DONNELL ST, PORT ST LUCIE, FL, 34984
DIAZ KAREN T Authorized Member 412 SE DONNELL ST, PORT ST LUCIE, FL, 34984
MONSALVE JUAN C Agent 412 SE DONNELL ST, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 412 SE DONNELL ST, PORT ST LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 412 SE DONNELL ST, PORT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2024-04-18 412 SE DONNELL ST, PORT ST LUCIE, FL 34984 -
LC AMENDMENT 2020-11-24 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 MONSALVE, JUAN C -
REINSTATEMENT 2016-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CONVERSION 2013-10-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000069139. CONVERSION NUMBER 100000134641

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-02
LC Amendment 2020-11-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State