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. |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State