Entity Name: | UTIL AUDITORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Feb 2020 (5 years ago) |
Document Number: | M15000006002 |
FEI/EIN Number | 461992325 |
Address: | 1200 N Federal Hwy, Boca Raton, FL, 33432, US |
Mail Address: | 1200 N Federal Hwy, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Address |
---|---|---|
Kurtzner William | Authorized Member | 1999 Nursery Rd, Clearwater, FL, 33764 |
Panucci Christopher | Authorized Member | 2939 Orchard Dr, Palm Harbor, FL, 34684 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000134124 | COST SAVINGS | ACTIVE | 2024-11-01 | 2029-12-31 | No data | 1200 N FEDERAL HWY, STE 200, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
LC STMNT OF RA/RO CHG | 2020-02-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | LEGALINC CORPORATE SERVICES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-15 | 1200 N Federal Hwy, 200, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2020-02-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-02-15 | 1200 N Federal Hwy, 200, Boca Raton, FL 33432 | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-07-26 |
CORLCRACHG | 2020-02-18 |
REINSTATEMENT | 2020-02-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-25 |
Foreign Limited | 2015-07-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State