Search icon

U.C. CENTRIC, LLC - Florida Company Profile

Company Details

Entity Name: U.C. CENTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.C. CENTRIC, 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000026069
FEI/EIN Number 270069368

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

Address: 13039 W. LINEBAUGH, SUITE 102, TAMPA, FL, 33626
Mail Address: 13039 W. LINEBAUGH, SUITE 102, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABZA KERRY Manager 400 E. DIEHL RD., STE. 160, NAPERVILLE, IL, 60563
GENNARO DENNIS Manager 12748 FARMHILL LANE, PALOS PARK, IL, 60464
KABZA KERRY Agent 12886 KINGSMILL WAY, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 12886 KINGSMILL WAY, FORT MYERS, FL 33913 -
LC AMENDMENT AND NAME CHANGE 2011-03-22 U.C. CENTRIC, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 13039 W. LINEBAUGH, SUITE 102, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2011-03-22 13039 W. LINEBAUGH, SUITE 102, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2011-03-22 KABZA, KERRY -
REINSTATEMENT 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-21
LC Amendment and Name Change 2011-03-22
REINSTATEMENT 2010-01-05
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-12-07
Florida Limited Liability 2003-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State