Search icon

ULTRA IT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ULTRA IT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULTRA IT 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: 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: 10 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L15000203864
FEI/EIN Number 81-0753260

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

Address: 200 W FORSYTH ST, JACKSONVILLE, FL, 32202, US
Mail Address: 200 W FORSYTH ST, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDO OLIVEIRA S Chief Executive Officer 200 W FORSYTH ST, JACKSONVILLE, FL, 32202
OLIVEIRA FERNANDO S Agent 200 W FORSYTH ST, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 OLIVEIRA, FERNANDO S -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 200 W FORSYTH ST, SUITE 1310, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-01-31 200 W FORSYTH ST, SUITE 1310, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 200 W FORSYTH ST, SUITE 1310, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000104427 ACTIVE 1000001031465 DUVAL 2025-02-10 2045-02-12 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-10-10
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-03-31
LC Amendment 2016-07-18

Date of last update: 02 May 2025

Sources: Florida Department of State