Search icon

URANUS PROPERTIES, L.L.C.

Company Details

Entity Name: URANUS PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Feb 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L00000001435
FEI/EIN Number 59-3628517
Address: 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129
Mail Address: 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AGNONE, LOUIS M Agent 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129

Managing Member

Name Role Address
AGNONE, LOUIS M Managing Member 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129
STELLA, GREGORY J Managing Member 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129
MOULIS, HARRY Managing Member 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129
GOLDBERG, PAUL B Managing Member 47 BAY POINTE DRIVE, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2004-04-19 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 3635 S CLYDE MORRIS BLVD #100, PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State