Search icon

US SUPPLY HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: US SUPPLY HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US SUPPLY HOUSE, 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: 12 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: L18000092411
FEI/EIN Number 82-5151651

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

Address: 1111 Lincoln Rd Suite 500, MIAMI BEACH, FL, 33139, US
Mail Address: 1111 Lincoln Rd Suite 500, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE GREGORY Manager 1100 WEST AVE 621, MIAMI BEACH, FL, 33139
ALFORD ATHENA Manager 6969 PLAYPARK TRAIL, JACKSONVILLE, FL, 32244
BRUCE GREGORY Agent 1100 WEST AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135433 GOOD FOR US MEDIA ACTIVE 2023-11-03 2028-12-31 - 1100 WEST AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1111 Lincoln Rd Suite 500, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-09-18 1111 Lincoln Rd Suite 500, MIAMI BEACH, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2024-06-13 US SUPPLY HOUSE, LLC -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 BRUCE, GREGORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000059289 TERMINATED 1000000914504 DADE 2022-01-28 2042-02-02 $ 7,648.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-28
LC Amendment and Name Change 2024-06-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-09
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State