Search icon

UPSTATE ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: UPSTATE ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPSTATE ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Apr 2003 (22 years ago)
Document Number: L03000012635
FEI/EIN Number 141880607

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

Address: 8500 W FLAGLER ST #208, MIAMI, FL, 33144, US
Mail Address: 8500 W FLAGLER ST #208, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO LISANDRO J Manager 8500 W FLAGLER ST #208, MIAMI, FL, 33144
TARACENA LACAYO CAROL Manager 8500 W FLAGLER ST #208, MIAMI, FL, 33144
LACAYO LISANDRO J Agent 8500 W FLAGLER ST #208, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016811 MATLACHA INN EXPIRED 2011-02-14 2016-12-31 - PO BOX 152373, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 8500 W FLAGLER ST #208, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-04-03 8500 W FLAGLER ST #208, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 8500 W FLAGLER ST #208, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2014-04-28 LACAYO, LISANDRO J -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State