Entity Name: | USDS 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: | 29 Mar 2012 (13 years ago) |
Branch of: | USDS LLC, KENTUCKY (Company Number 0801420) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | M12000001785 |
FEI/EIN Number |
45-3477377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 University Boulevard, Suite 517, Orlando, FL, 32817, US |
Mail Address: | 10151 University Boulevard, Suite 517, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
KEEN MIKE | Managing Member | 10151 University Boulevard, Orlando, FL, 32817 |
Brodo Willow L | Managing Member | 10151 University Boulevard, Orlando, FL, 32817 |
Brodo Willow L | Agent | 10151 University Boulevard, Orlando, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000031229 | FUGITIVE EXTRADITIONS UNIT | EXPIRED | 2012-03-30 | 2017-12-31 | - | 4511 N HIMES AVE, STE 200, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-04 | 10151 University Boulevard, Suite 517, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2013-02-04 | 10151 University Boulevard, Suite 517, Orlando, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | Brodo, Willow L | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-04 | 10151 University Boulevard, Suite 517, Orlando, FL 32817 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000090989 | LAPSED | 6:12-CV-1235-ORL-41TBS | U.S. DISTRICT COURT -MDFLA | 2015-08-27 | 2021-02-03 | $6,165.60 | RICHARD LEBLANC, 8000 CUMBERLAND PARK DRIVE, APT 3203, ORLANDO FL 32821 |
J16000091003 | LAPSED | 6:12-CV-1235-ORL-41TBS | U.S. DISTRICT COURT -MDFLA | 2015-08-27 | 2021-02-03 | $3,394.88 | WARREN WILLETS, 4804 WREN DR, ST. CLOUD, FL 34772 |
J16000091045 | LAPSED | 6:12-CV-1235-ORL-41TBS | U.S. DISTRICT COURT -MDFLA | 2015-08-27 | 2021-02-03 | $5,439.92 | JASON PIETARILA, 2621 GENTRE ST, KISSIMMEE, FL 34744 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-04 |
Foreign Limited | 2012-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State