Search icon

US ALERT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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