Entity Name: | UTILITY LOGIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Nov 2016 (8 years ago) |
Date of dissolution: | 28 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jun 2020 (5 years ago) |
Document Number: | L16000208154 |
FEI/EIN Number | 81-4431418 |
Address: | 7101 S INDIAN RIVER DR, FORT PIERCE, FL, 34982, US |
Mail Address: | 7101 S INDIAN RIVER DR, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UTILITY LOGIC, LLC | Agent |
Name | Role | Address |
---|---|---|
BERNER JUSTIN E | Authorized Member | 7101 S INDIAN RIVER DR, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 7101 S INDIAN RIVER DR, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 7101 S INDIAN RIVER DR, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | Utility Logic, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 7101 S INDIAN RIVER DR, 5, FORT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-11-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State