Search icon

UTILITY CONTRACTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: UTILITY CONTRACTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTILITY CONTRACTING GROUP 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: 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: 15 Sep 2020 (5 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: L20000289618
FEI/EIN Number 92-1871106

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

Address: 6325 SE 200 way, Hawthorn, FL, 32640, US
Mail Address: 6325 SE 200 way, hawthorn, FL, 32640, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAGE TEN LLC Agent -
Ponder Phillip Auth 6325 SE 200 way, hawthorn, FL, 32640
Atkinson Raymond Auth 6325 SE 200 way, hawthorn, FL, 32640
sukmanowski Richard Auth 6325 SE 200 way, hawthorn, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111791 R & R ENTERPRISES ACTIVE 2021-08-29 2026-12-31 - 1235 N LIME AVE, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 6325 SE 200 way, Hawthorn, FL 32640 -
CHANGE OF MAILING ADDRESS 2023-11-29 6325 SE 200 way, Hawthorn, FL 32640 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-29 6325 SE 200 way, hawthorn, FL 32640 -
REGISTERED AGENT NAME CHANGED 2022-10-09 STAGE TEN LLC -
REINSTATEMENT 2022-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-10-09
Florida Limited Liability 2020-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State