Search icon

USEC LLC - Florida Company Profile

Company Details

Entity Name: USEC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

USEC 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: 08 Mar 2016 (9 years ago)
Date of dissolution: 17 Jun 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2024 (8 months ago)
Document Number: L16000047017
FEI/EIN Number 81-3766087

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

Address: One N. Clematis Street, 550, West Palm Beach, FL 33401
Mail Address: One N Clematis Street, Suite 550, West Palm Beach, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACIKALIN, BOGACHAN FEYZULLAH Managing Member ORTAKOY MAH., AHMET ADNAN SAYGUN SOK. ULUS SAVOY EVLERI NO: 22 D:2 ISTANBUL 34347 TR
KAYA, CEM KARTAL Managing Member NISPETIYE MAH. ZUMRUT SOK., SIRAL SITESI E BLOK DAIRE: 4 NO: 2 ISTANBUL 34034 TR
SOUTH FLORIDA AGENT SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-17 - -
REINSTATEMENT 2023-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-17 One N. Clematis Street, 550, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-17 One N Clematis Street, Suite 550, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-06-17 One N. Clematis Street, 550, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-06-17 South Florida Agent Services Corp -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-17
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-06-17
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
Florida Limited Liability 2016-03-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State