Entity Name: | UTAH PROPERTIES I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UTAH PROPERTIES I, 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. |
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: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 31 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2019 (5 years ago) |
Document Number: | L02000005034 |
FEI/EIN Number |
020557635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4955 Van Dyke Rd, Lutz, FL, 33558, US |
Mail Address: | 4955 Van Dyke Rd, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST JOHN B | Chief Executive Officer | 16408 MILLAN DE AVILA, TAMPA, FL, 33613 |
WEST MICHEAL K | Chief Financial Officer | 16408 MILLAN DE AVILA, TAMPA, FL, 33613 |
West Sara C | Secretary | 4955 Van Dyke Rd, Lutz, FL, 33558 |
WEST JOHN B | Agent | 16408 MILLAN DE AVILA, TAMPA, FL, 33613 |
Lion Asset Management Comany | Manager | 4955 Van Dyke Rd, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-21 | 4955 Van Dyke Rd, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 4955 Van Dyke Rd, Lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-13 | WEST, JOHN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-13 | 16408 MILLAN DE AVILA, TAMPA, FL 33613 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State