Search icon

UNLIMITED PROFESSIONAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: UNLIMITED PROFESSIONAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNLIMITED PROFESSIONAL SERVICES 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: 28 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000074912
FEI/EIN Number 47-3894495

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

Address: 1741 Golden Dawn Place, Wesley Chapel, FL, 33543, US
Mail Address: 1741 Golden Dawn Place, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON WILLIAM Manager 1741 Golden Dawn Place, Wesley Chapel, FL, 33543
NELSON CHERYL Manager 1741 Golden Dawn Place, Wesley Chapel, FL, 33543
NORRIS CAROL Y Agent 12200 RIVERHILLS DR, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 1741 Golden Dawn Place, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2019-10-23 1741 Golden Dawn Place, Wesley Chapel, FL 33543 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 12200 RIVERHILLS DR, TAMPA, FL 33617 -
REINSTATEMENT 2017-07-10 - -
REGISTERED AGENT NAME CHANGED 2017-07-10 NORRIS, CAROL Y -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-23
REINSTATEMENT 2017-07-10
Florida Limited Liability 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State