Search icon

UES PROFESSIONAL SOLUTIONS 19, LLC - Florida Company Profile

Company Details

Entity Name: UES PROFESSIONAL SOLUTIONS 19, 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: 17 Dec 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: M07000007349
FEI/EIN Number 204030497

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

Address: 2561 Willow Point Way, Knoxville, TN, 37931, US
Mail Address: 2561 Willow Point Way, Knoxville, TN, 37931, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
HUCKABA DENNIS A Chief Executive Officer 2561 Willow Point Way, Knoxville, TN, 37931
Hesterlee David Vice President 2561 Willow Point Way, Knoxville, TN, 37931
Kilday Derek Vice President 2561 Willow Point Way, Knoxville, TN, 37931
Gammon Jerry Vice President 2561 Willow Point Way, Knoxville, TN, 37931
Kingery Ros Vice President 2561 Willow Point Way, Knoxville, TN, 37931
Harju Lauren A Treasurer 2561 Willow Point Way, Knoxville, TN, 37931
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-22 UES PROFESSIONAL SOLUTIONS 19, LLC -
REGISTERED AGENT NAME CHANGED 2023-09-19 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 115 NORTH CALHOUN STREET, 2ND FL, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-09-19 - -
LC STMNT OF RA/RO CHG 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 2561 Willow Point Way, Knoxville, TN 37931 -
CHANGE OF MAILING ADDRESS 2013-04-23 2561 Willow Point Way, Knoxville, TN 37931 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-04-25
LC Name Change 2024-02-22
CORLCRACHG 2023-09-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-31
CORLCRACHG 2021-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State