Entity Name: | UNITED SUPPLY & MATERIAL CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED SUPPLY & MATERIAL CO., 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: | 11 Oct 2013 (12 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: | L13000144013 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7008 Hiawassee, Overlook Dr, Orlando, FL, 32835, US |
Mail Address: | 7008 Hiawassee, Overlook Dr, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES ROOSLAINE | Managing Member | 7008 Hiawassee, Overlook Dr, Orlando, FL, 32835 |
JOSEPH FRITZNER | Member | 7008 Hiawassee, Overlook Dr, Orlando, FL, 32835 |
JOSEPH FRITZNER Member | Agent | 7008 Hiawassee, Overlook Dr, Orlando, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-04 | JOSEPH, FRITZNER, Member | - |
CHANGE OF MAILING ADDRESS | 2020-07-17 | 7008 Hiawassee, Overlook Dr, Orlando, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | 7008 Hiawassee, Overlook Dr, Orlando, FL 32835 | - |
REINSTATEMENT | 2020-07-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-17 | 7008 Hiawassee, Overlook Dr, Orlando, FL 32835 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-04 |
REINSTATEMENT | 2020-07-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-11 |
Florida Limited Liability | 2013-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State