Search icon

UMA, LLC. - Florida Company Profile

Company Details

Entity Name: UMA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UMA, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Aug 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: L00000010481
FEI/EIN Number 593670152

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

Address: 119 NE 16TH AVE., GAINESVILLE, FL, 32601
Mail Address: 1473 SW 87TH ST, GAINESVILLE, FL, 32607-7001
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SONAL Managing Member 1473 SW 87TH ST, GAINESVILLE, FL, 32607
PATEL LATA Managing Member 1473 SW 87TH ST, GAINESVILLE, FL, 32607
PATEL sonal Agent 1473 sw 87 street, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-22 1473 sw 87 street, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2017-04-22 PATEL, sonal -
REINSTATEMENT 2012-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-03-01 119 NE 16TH AVE., GAINESVILLE, FL 32601 -
REINSTATEMENT 2002-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-18 119 NE 16TH AVE., GAINESVILLE, FL 32601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000620577 TERMINATED 1000000761459 ALACHUA 2017-11-01 2027-11-07 $ 660.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-14
REINSTATEMENT 2012-06-28
REINSTATEMENT 2010-09-24
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State