Entity Name: | UNITED SHARES DEVELOPMENT COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED SHARES DEVELOPMENT COMPANY 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: | 09 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Jun 2022 (3 years ago) |
Document Number: | L14000188417 |
FEI/EIN Number |
47-2566873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13780 International Dr S, Oralndo, FL, 32821, US |
Mail Address: | 13780 International Dr S, Oralndo, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLUB DOMOS, LLC | Manager | - |
PICASSO HOLDINGS LLC | Manager | - |
NSK VISION LLC | Manager | - |
HAMADA AHMED | Agent | 13780 INTERNATIONAL DRIVE SOUTH, ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-05 | HAMADA, AHMED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 13780 INTERNATIONAL DRIVE SOUTH, ORLANDO, FL 32821 | - |
AMENDMENT AND NAME CHANGE | 2022-04-25 | UNITED SHARES DEVELOPMENT COMPANY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 13780 International Dr S, Oralndo, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 13780 International Dr S, Oralndo, FL 32821 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-02-20 |
Amendment and Name Change | 2022-06-17 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-08-20 |
ANNUAL REPORT | 2020-06-21 |
AMENDED ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State