Search icon

UNITED SCREW OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: UNITED SCREW OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED SCREW OF TAMPA, 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: 16 Apr 2014 (11 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L14000062689
FEI/EIN Number 46-5410960

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

Address: 5265 University Parkway Ste.101-306, University Park, FL, 34201, US
Mail Address: 5265 University Parkway Ste.101-306, University Park, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lama William L Member 5265 University Parkway Ste.101-306, University Park, FL, 34201
Lama William L Agent 5265 University Parkway Ste.101-306, University Park, FL, 34201

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 5265 University Parkway Ste.101-306, University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2019-02-19 5265 University Parkway Ste.101-306, University Park, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 5265 University Parkway Ste.101-306, University Park, FL 34201 -
REGISTERED AGENT NAME CHANGED 2015-05-13 Lama, William L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State