Search icon

UNITED DRYING, LLC - Florida Company Profile

Company Details

Entity Name: UNITED DRYING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED DRYING, 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: 30 Jun 2016 (9 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L16000125239
FEI/EIN Number 81-3173924

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

Address: 43176 BUSINESS PARK DRIVE, TEMECULA, CA, 92590, US
Mail Address: PO BOX 2513, TEMECULA, CA, 92593, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON SHANNON Manager PO BOX 2513, TEMECULA, CA, 92593
ANDERSON SHANNON Authorized Member PO BOX 2513, TEMECULA, CA, 92593
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112152 A TO Z FLOOD EXPIRED 2016-10-14 2021-12-31 - 43601 MANZANO DRIVE, TEMECULA, CA, 92592

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 43176 BUSINESS PARK DRIVE, 107, TEMECULA, CA 92590 -
CHANGE OF MAILING ADDRESS 2019-04-18 43176 BUSINESS PARK DRIVE, 107, TEMECULA, CA 92590 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-06
Florida Limited Liability 2016-06-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State