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