Entity Name: | UNITED STRUCTURES, 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: | 26 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M10000001441 |
FEI/EIN Number |
208339932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 153 Wight Road, Cairo, GA, 39828, US |
Mail Address: | 153 WIGHT ROAD, CAIRO, GA, 39828, US |
Place of Formation: | ARIZONA |
Name | Role | Address |
---|---|---|
MAHDAVI SAIED | Manager | 153 WIGHT ROAD, CAIRO, GA, 39828 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-31 | 153 Wight Road, Cairo, GA 39828 | - |
LC STMNT OF RA/RO CHG | 2014-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2012-01-24 | 153 Wight Road, Cairo, GA 39828 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000410009 | TERMINATED | 1000000828965 | COLUMBIA | 2019-06-10 | 2039-06-12 | $ 3,086.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-31 |
CORLCRACHG | 2014-11-26 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State