Search icon

UPTOWN UNDERTAKERS, LLC - Florida Company Profile

Company Details

Entity Name: UPTOWN UNDERTAKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTOWN UNDERTAKERS, 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000025268
FEI/EIN Number 731735568

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

Address: 2301 Shenandoah Avenue, Charlotte, NC, 28205, US
Mail Address: 2301 Shenandoah Avenue, Charlotte, NC, 28205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casebier Jennifer L Manager 2301 Shenandoah Avenue, Charlotte, NC, 28205
Casebier John R Manager 2301 Shenandoah Avenue, Charlotte, NC, 28205
Casebier John R Agent 2301 Shenandoah Avenue, Charlotte, FL, 28205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 2301 Shenandoah Avenue, Charlotte, NC 28205 -
CHANGE OF MAILING ADDRESS 2022-01-20 2301 Shenandoah Avenue, Charlotte, NC 28205 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 2301 Shenandoah Avenue, Charlotte, FL 28205 -
REGISTERED AGENT NAME CHANGED 2014-01-09 Casebier, John R -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State