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. |
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 |
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 | - |
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 |
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 | - |
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