Search icon

UNIVERSAL STAGING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL STAGING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL STAGING GROUP, 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: 05 May 2014 (11 years ago)
Document Number: L14000072593
FEI/EIN Number 46-5578720

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

Address: 13900 COUNTY ROAD 455, 107 #244, CLERMONT, FL, 34711, US
Mail Address: 13900 COUNTY ROAD 455, 107 #244, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIYER SHEKAR S Manager 13900 COUNTY ROAD 455 SUITE 107 #244, CLERMONT, FL, 34711
AIYER SHEKAR S Agent 13900 COUNTY ROAD 455, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022306 UNIVERSAL STAGING ACTIVE 2023-02-16 2028-12-31 - 13900 COUNTY ROAD 455, 107-244, CLERMONT, FL, 34711
G14000044899 UNIVERSAL STAGING EXPIRED 2014-05-06 2019-12-31 - 13900 COUNTRY ROAD 455, SUITE 107 #244, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 13900 COUNTY ROAD 455, 107 #244, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-03-03 13900 COUNTY ROAD 455, 107 #244, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 13900 COUNTY ROAD 455, 107 #244, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State