Search icon

UNITED SOLUTIONS GROUP I, LLC - Florida Company Profile

Company Details

Entity Name: UNITED SOLUTIONS GROUP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED SOLUTIONS GROUP I, 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 05 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2024 (5 months ago)
Document Number: L15000121187
FEI/EIN Number 474646474

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

Address: 109 Washboard Ct., Port St. Joe, FL, 32456, US
Mail Address: 109 Washboard Ct., Port St. Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SHEA EDWARD Authorized Representative 109 Washboard Ct., Port St. Joe, FL, 32456
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166068 THE JOYFUL OYSTER ACTIVE 2021-12-14 2026-12-31 - 1405 LONG AVE, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-05 - -
CHANGE OF MAILING ADDRESS 2024-04-09 109 Washboard Ct., Port St. Joe, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 109 Washboard Ct., Port St. Joe, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2023-01-31 INCORP SERVICES, INC. -
LC STMNT OF RA/RO CHG 2018-02-27 - -
REINSTATEMENT 2017-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-05
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-18
CORLCRACHG 2018-02-27
ANNUAL REPORT 2018-02-12
Reinstatement 2017-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State