Search icon

ALLIED UNIVERSAL JANITORIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALLIED UNIVERSAL JANITORIAL SERVICES, 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: 24 Jul 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: M19000007212
FEI/EIN Number 261722173

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

Address: 450 Exchange, Irvine, CA, 92602, US
Mail Address: 161 Washington Street, Conshohocken, PA, 19428, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Olivas Mark Member 450 Exchange, Irvine, CA, 92602
Universal Services of America, LP Manager 450 Exchange, Irvine, CA, 92602
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 450 Exchange, Irvine, CA 92602 -
CHANGE OF MAILING ADDRESS 2023-04-12 450 Exchange, Irvine, CA 92602 -
LC STMNT OF RA/RO CHG 2022-01-18 - -
REGISTERED AGENT NAME CHANGED 2022-01-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
SONIA DHILA VS FORBES/ COHEN FLORIDA PROPERTIES, LP d/b/a THE GARDENS MALL and ALLIED UNIVERSAL JANITORIAL SERVICES, LLC 4D2023-1132 2023-05-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010284

Parties

Name Sonia Dhila
Role Petitioner
Status Active
Representations Bradford L. Jefferson
Name Forbes/ Cohen Florida Properties, LP
Role Respondent
Status Active
Representations Roy T. Mildner, Robert F. Goodrich
Name The Gardens Mall
Role Respondent
Status Active
Name ALLIED UNIVERSAL JANITORIAL SERVICES, LLC
Role Respondent
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sonia Dhila
Docket Date 2023-05-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Sonia Dhila
Docket Date 2023-05-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Sonia Dhila
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-07-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the May 10, 2023 petition for writ of prohibition is denied.GROSS, MAY and CONNER, JJ., concur.
Docket Date 2023-05-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-28
CORLCRACHG 2022-01-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-04
Foreign Limited 2019-07-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State