Entity Name: | US ALERT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
US ALERT, 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: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 29 Sep 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L99000001186 |
FEI/EIN Number |
650903126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1809 S POWERLINE RD,, SUITE 101, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1809 S POWERLINE RD,, SUITE 101, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANNER DONALD L | Managing Member | 346 NW 110TH TERRACE, CORAL SPRINGS, FL, 33071 |
HUBER RICHARD M | Managing Member | 2147 NW 60th Circle, Boca Raton, FL, 33496 |
HUBER RICHARD M | Agent | 1809 S POWERLINE RD,, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-14 | 1809 S POWERLINE RD,, SUITE 101, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-24 | 1809 S POWERLINE RD,, SUITE 101, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2018-07-24 | 1809 S POWERLINE RD,, SUITE 101, DEERFIELD BEACH, FL 33442 | - |
LC STMNT OF AUTHORITY | 2018-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | HUBER, RICHARD MPE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
AMENDED ANNUAL REPORT | 2018-11-14 |
CORLCAUTH | 2018-06-08 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-06-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State