Search icon

UP GEORGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: UP GEORGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UP GEORGE, L.L.C. 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: 23 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L01000014280
FEI/EIN Number 651133757

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

Address: 10394 WEST SAMPLE RD, CORAL SPRINGS, FL, 33065, US
Mail Address: 10394 WEST SAMPLE RD, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERMAN ANDREW Manager 10394 WEST SAMPLE RD, CORAL SPRINGS, FL, 33065
WASSERMAN ANDREW Agent 10394 WEST SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 10394 WEST SAMPLE RD, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-27 10394 WEST SAMPLE RD, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2012-01-27 WASSERMAN, ANDREW -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 10394 WEST SAMPLE RD, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2020-02-27
LC Amendment 2019-08-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-18
REINSTATEMENT 2013-11-08
ANNUAL REPORT 2012-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State