Search icon

UNITED SUPERIOR LOGISTICS L.L.C - Florida Company Profile

Company Details

Entity Name: UNITED SUPERIOR LOGISTICS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED SUPERIOR LOGISTICS L.L.C 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: 24 Mar 2016 (9 years ago)
Date of dissolution: 07 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2022 (3 years ago)
Document Number: L16000059439
FEI/EIN Number 81-1942695

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

Address: 1266 NW LEONARDO CIRCLE, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1266 NW LEONARDO CIRCLE, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY LESTER G Manager 1266 NW LEONARDO CIRCLE, PORT SAINT LUCIE, FL, 34986
DALEY SHAVAR L Manager 302 NORTH 5th STREET, CARLSBAD, NM, 88220
DALEY LESTER G Agent 1266 NW LEONARDO CIRCLE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 1266 NW LEONARDO CIRCLE, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2020-08-07 DALEY, LESTER G -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 1266 NW LEONARDO CIRCLE, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2020-08-07 1266 NW LEONARDO CIRCLE, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 2018-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000714145 TERMINATED 1000000844963 PALM BEACH 2019-10-16 2029-10-30 $ 741.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-07
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-08-07
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-12-14
AMENDED ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1842998703 2021-03-27 0455 PPP 1266 NW Leonardo Cir, Port St Lucie, FL, 34986-4343
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94950
Loan Approval Amount (current) 94950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34986-4343
Project Congressional District FL-21
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95532.89
Forgiveness Paid Date 2021-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State