Search icon

ULTIMATE SERVICES EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: ULTIMATE SERVICES EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ULTIMATE SERVICES EXPRESS 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 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000161707
FEI/EIN Number 47-1971511

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

Address: 19046 Bruce b downs Blvd suit#1012, tampa, FL 33647
Mail Address: 19046 Bruce b downs Blvd suit#1012, tampa, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlita, Brumback Agent 11328 palm island avenue, Riverview, FL 33569
BRUMBACK, CARLITA Manager 11328 palm island ave, Riverview, FL 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 11328 palm island avenue, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2021-04-09 19046 Bruce b downs Blvd suit#1012, tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 19046 Bruce b downs Blvd suit#1012, tampa, FL 33647 -
REINSTATEMENT 2019-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-05 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 Carlita, Brumback -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-06-05
REINSTATEMENT 2017-04-05
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-10-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State