Entity Name: | USF PROPCO II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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: | M07000003784 |
FEI/EIN Number |
770689385
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
US FOODS, INC. | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Flitman David E | President | 9399 W. Higgins Rd., Suite 100, Rosemont, IL, 60018 |
Schroeder Brett R | Asst | 9399 W. Higgins Rd., Rosemont, IL, 60018 |
Locascio Dirk J | Chief Financial Officer | 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018 |
Ha Martha | Gene | 9399 W. Higgins Rd., Rosemont, IL, 60018 |
Krotiak Elizabeth | Treasurer | 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018-6600 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 9399 WEST HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018-6600 | - |
LC STMNT OF RA/RO CHG | 2018-11-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-16 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State