Search icon

UNITED SUPPLY & MATERIAL CO., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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