Search icon

ULTRA STATION, LLC. - Florida Company Profile

Company Details

Entity Name: ULTRA STATION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRA STATION, 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: 07 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000107192
FEI/EIN Number 47-1277012

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

Address: 12882 Gabor Av, Orlando, FL, 32827, US
Mail Address: 12882 Gabor Av, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO CARRIERO ANTONIO Managing Member 12882 Gabor Av, Orlando, FL, 32827
BRUNO CARRIERO ANTONIO Agent 12882 Gabor Av, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067451 DELIVEN EXPIRED 2019-06-13 2024-12-31 - 3090 MICHIGAN AVENUE, KISSIMMEE, FL, 34744
G16000060714 QUICK MART EXPIRED 2016-06-20 2021-12-31 - 3090 MICHIGAN AVE, KISSIMMEE, FL, 34744
G15000003184 DONA JUANA EXPIRED 2015-01-09 2020-12-31 - 3090 MICHIGAN AVENUE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 12882 Gabor Av, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-03-21 12882 Gabor Av, Orlando, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 12882 Gabor Av, Orlando, FL 32827 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 BRUNO CARRIERO, ANTONIO -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000650299 TERMINATED 1000000840276 OSCEOLA 2019-09-17 2039-10-02 $ 924.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-06-20
REINSTATEMENT 2015-12-02
LC Amendment 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State