Search icon

U.S. VETERAN CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: U.S. VETERAN CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. VETERAN CONTRACTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: L16000179009
FEI/EIN Number 81-3993207

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

Address: 501 NORTH ORLANDO AVE., SUITE 313-368, WINTER PARK, FL, 32789, US
Mail Address: 501 NORTH ORLANDO AVE., SUITE 313-368, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDER JOSEPH Manager 501 NORTH ORLANDO AVE., WINTER PARK, FL, 32789
FELDER JOSEPH Agent 501 NORTH ORLANDO AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-20 501 NORTH ORLANDO AVE., SUITE 313-368, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2017-09-20 501 NORTH ORLANDO AVE., SUITE 313-368, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 501 NORTH ORLANDO AVE., SUITE 313-368, WINTER PARK, FL 32789 -
LC NAME CHANGE 2017-04-14 U.S. VETERAN CONTRACTORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
LC Amendment 2017-09-20
ANNUAL REPORT 2017-04-25
LC Name Change 2017-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State