Search icon

UNIVERSAL REMEDIES LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL REMEDIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL REMEDIES 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: 14 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: L18000219461
FEI/EIN Number 83-1935134

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

Address: 388 Lake Daisy Dr, Winter Haven, FL, 33884, US
Mail Address: 388 Lake Daisy Dr, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSLEY SHEPARD Authorized Member 388 Lake Daisy Dr, Winter Haven, FL, 33884
Tinsley Shea L Auth 388 Lake Daisy Dr, Winter Haven, FL, 33884
Tinsley Shea L Agent 388 Lake Daisy Dr, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107051 SUNFLAME ACTIVE 2021-08-17 2026-12-31 - 388 LAKE DAISY DR, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 388 Lake Daisy Dr, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2021-07-14 388 Lake Daisy Dr, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2021-07-14 Tinsley, Shea Lynn -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 388 Lake Daisy Dr, Winter Haven, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-07-14
Florida Limited Liability 2018-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State