Search icon

ULMERTON PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ULMERTON PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULMERTON PROPERTIES 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 20 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L04000014068
FEI/EIN Number 421618985

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

Address: 15001 SOVEREIGN DRIVE, LARGO, FL, 32773
Mail Address: 15001 SOVEREIGN DRIVE, LARGO, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADA ANSEL Managing Member 15001 Sovereign Drive, Largo, FL, 33774
SPADA ANSEL Agent 15001 Sovereign Drive, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 15001 Sovereign Drive, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 15001 SOVEREIGN DRIVE, LARGO, FL 32773 -
CHANGE OF MAILING ADDRESS 2013-02-22 15001 SOVEREIGN DRIVE, LARGO, FL 32773 -
REGISTERED AGENT NAME CHANGED 2012-09-10 SPADA, ANSEL -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-20
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
Reg. Agent Change 2012-09-10
Reg. Agent Resignation 2012-04-24
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State