Search icon

U.S. PEROXIDE, LLC - Florida Company Profile

Company Details

Entity Name: U.S. PEROXIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M04000000861
FEI/EIN Number 87-0715830

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

Address: 1375 Peachtree St NW, Suite 300N, Atlanta, GA, 30309, US
Mail Address: 1375 Peachtree St NW, Suite 300N, Atlanta, GA, 30309, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bouda Christopher Manager 1375 Peachtree St NW, Atlanta, GA, 30309
McFaden Frank Manager 1375 Peachtree St NW, Atlanta, GA, 30309
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062408 USP TECHNOLOGIES EXPIRED 2015-06-17 2020-12-31 - C/O3020 GORE ROAD, LONDON, ON, N5V4T-7

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1375 Peachtree St NW, Suite 300N, Atlanta, GA 30309 -
CHANGE OF MAILING ADDRESS 2023-04-26 1375 Peachtree St NW, Suite 300N, Atlanta, GA 30309 -
REINSTATEMENT 2010-03-31 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-15 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-03-06 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State