Entity Name: | UNIVERSAL ENGINEERING INSPECTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL ENGINEERING INSPECTIONS, 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: |
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 Jan 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Sep 2023 (2 years ago) |
Document Number: | L17000020961 |
FEI/EIN Number |
81-5155253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3532 MAGGIE BLVD, ORLANDO, FL, 32811, US |
Mail Address: | 3532 MAGGIE BLVD, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNIVERSAL ENGINEERING SCIENCES, LLC | Auth | 3532 MAGGIE BLVD, ORLANDO, FL, 32811 |
Kushner Rick | President | 3532 MAGGIE BLVD, ORLANDO, FL, 32811 |
Agee Derwood | Vice President | 3532 MAGGIE BLVD, ORLANDO, FL, 32811 |
HARJU LAUREN | Treasurer | 3532 MAGGIE BLVD, ORLANDO, FL, 32811 |
Butterfield Benjamin | Secretary | 3532 MAGGIE BLVD, ORLANDO, FL, 32811 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000077839 | UES | ACTIVE | 2023-06-29 | 2028-12-31 | - | 3532 MAGGIE BLVD., ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-19 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-19 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2020-01-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-04-26 |
CORLCRACHG | 2023-09-19 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-03-25 |
CORLCRACHG | 2020-01-27 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State