Entity Name: | ULTIMATE SURVIVAL TECHNOLOGIES, 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: | 03 Nov 2016 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Apr 2017 (8 years ago) |
Document Number: | M16000008828 |
FEI/EIN Number |
814089339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N. Route Z, Columbia, MO, 65202, US |
Mail Address: | 1800 N. Route Z, Columbia, MO, 65202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brown Douglas V | Vice President | 1800 N. Route Z, Columbia, MO, 65202 |
Carter Kyle | Assi | 1800 N. Route Z, Columbia, MO, 65202 |
Fulmer H. A | Chief Financial Officer | 1800 N. Route Z, Columbia, MO, 65202 |
Hamel Douglas M | Assi | 1800 N. Route Z, Columbia, MO, 65202 |
Murphy Brian D | Chief Executive Officer | 1800 N. Route Z, Columbia, MO, 65202 |
AOB PRODUCTS COMPANY | Auth | - |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000130147 | UST BRANDS | EXPIRED | 2016-12-05 | 2021-12-31 | - | 2100 ROOSEVELT AVENUE, SPRINGFIELD, MA, 01104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1800 N. Route Z, Columbia, MO 65202 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1800 N. Route Z, Columbia, MO 65202 | - |
LC STMNT OF RA/RO CHG | 2017-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | REGISTERED AGENT SOLUTIONS, INC. | - |
LC DROPPING DBA | 2016-11-18 | ULTIMATE SURVIVAL TECHNOLOGIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-17 |
CORLCRACHG | 2017-04-21 |
ANNUAL REPORT | 2017-04-13 |
LC Dropping Alternate Name | 2016-11-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State