Search icon

UTAH PROPERTIES I, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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