Search icon

UNITED SHARES DEVELOPMENT COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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