Search icon

U. S. INVESTMENT PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: U. S. INVESTMENT PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U. S. INVESTMENT PROPERTIES, L.C. 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: 24 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L94000000124
FEI/EIN Number 593309153

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

Address: 826 NORTH LAKESHORE DRIVE, TALLAHASSEE, FL, 32312
Mail Address: 826 NORTH LAKESHORE DRIVE, TALLAHASSEE, FL, 32312
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY L. BLAIR Manager 826 NORTH LAKESHORE DRIVE, TALLAHASSEE, FL, 32312
BAILEY E. LAMAR Manager 826 N LAKESHORE DR, TALLAHASSEE, FL, 32312
BAILEY L. BLAIR Agent 826 NORTH LAKESHORE DRIVE, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 826 NORTH LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 826 NORTH LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2007-05-02 826 NORTH LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2004-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-02-04
ANNUAL REPORT 1997-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State