Entity Name: | UNIVERSAL ALLERGY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL ALLERGY SOLUTIONS, 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. |
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: | 02 Dec 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 10 Jan 2017 (8 years ago) |
Document Number: | L14000184229 |
FEI/EIN Number |
47-2433165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 Mary Alice Park Road, Cumming, GA, 30040, US |
Mail Address: | 102 Mary Alice Park Road, Cumming, GA, 30040, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNIVERSAL ALLERGY SOLUTIONS, LLC, NEW YORK | 6435070 | NEW YORK |
Name | Role | Address |
---|---|---|
cox mark | Manager | 102 Mary Alice Park Road, Cumming, GA, 30040 |
Cox Mark | Agent | 8380 SW 124 ST, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026760 | UNIVERSAL ALLERGY SOLUTIONS | EXPIRED | 2016-03-14 | 2021-12-31 | - | 555 NORTH POINT CENTER EAST, SUITE 445, ALPHARETTA, GA, 30022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 102 Mary Alice Park Road, Suite 204, Cumming, GA 30040 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 102 Mary Alice Park Road, Suite 204, Cumming, GA 30040 | - |
LC NAME CHANGE | 2017-01-10 | UNIVERSAL ALLERGY SOLUTIONS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Cox, Mark | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 8380 SW 124 ST, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-29 |
LC Name Change | 2017-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State