Search icon

USF PROPCO I, LLC

Company Details

Entity Name: USF PROPCO I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: M07000003778
FEI/EIN Number 770689376
Address: 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018-6600, US
Mail Address: 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018-6600, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
US FOODS, INC. Managing Member

President

Name Role Address
Flitman David E President 9399 W. Higgins Rd., Suite 100, Rosemont, IL, 60018

Chief Financial Officer

Name Role Address
Locascio Dirk J Chief Financial Officer 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018

Asst

Name Role Address
Schroeder Brett R Asst 9399 W. Higgins Rd., Rosemont, IL, 60018

Gene

Name Role Address
Ha Martha Gene 9399 W. Higgins Rd., Rosemont, IL, 60018

Treasurer

Name Role Address
Krotiak Elizabeth Treasurer 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018-6600 No data
CHANGE OF MAILING ADDRESS 2019-02-06 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018-6600 No data
LC STMNT OF RA/RO CHG 2018-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001158220 TERMINATED 1000000506689 PALM BEACH 2013-05-22 2033-06-26 $ 423.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000022500 TERMINATED 1000000369895 HILLSBOROU 2012-12-26 2033-01-02 $ 1,161.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-11-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State