Search icon

UTILITY SOLUTIONS GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: UTILITY SOLUTIONS GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTILITY SOLUTIONS GROUP, L.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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1999 (25 years ago)
Document Number: L99000007939
FEI/EIN Number 621794135

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

Address: 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CRAIG M Managing Member 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL, 32433
Currid Courtney Member 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL, 32433
Dahnke Jordan Member 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL, 32433
THOMAS CRAIG M Agent 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-24 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2009-01-24 1667 STATE HIGHWAY 83, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State