Entity Name: | UB CUSTOMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UB CUSTOMS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000032875 |
FEI/EIN Number |
833382715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5090 Otters Den Trail, Sanford, FL, 32771, US |
Mail Address: | 5090 Otters Den Trail, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ricks Michael | Manager | 5090 Otters Den Trail, Sanford, FL, 32771 |
Ricks Michael | Agent | 5090 Otters Den Tr, Sanford, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000005805 | CAR DOCTOR ORLANDO | ACTIVE | 2021-01-12 | 2026-12-31 | - | 1315 W CHURCH ST, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-16 | 5090 Otters Den Tr, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-16 | 5090 Otters Den Trail, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2023-12-16 | 5090 Otters Den Trail, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-16 | Ricks, Michael | - |
REINSTATEMENT | 2023-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-12-16 |
AMENDED ANNUAL REPORT | 2023-12-05 |
REINSTATEMENT | 2023-11-19 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-11-10 |
Florida Limited Liability | 2019-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State