Search icon

UNITED PROPERTIES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: UNITED PROPERTIES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED PROPERTIES OF FLORIDA, 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 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000046979
FEI/EIN Number 202925225

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

Address: 8160 New Utrecht Avenue, BROOKLYN, NY, 11214, US
Mail Address: 8160 New Utrecht Avenue, BROOKLYN, NY, 11214, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERLAUF RACHEL Managing Member 8160 New Utrecht Avenue, BROOKLYN, NY, 11214
WASSERLAUF RACHEL Agent 762 Arthur Godfrey Road, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 8160 New Utrecht Avenue, BROOKLYN, NY 11214 -
REGISTERED AGENT NAME CHANGED 2015-04-08 WASSERLAUF, RACHEL -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 762 Arthur Godfrey Road, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-04-08 8160 New Utrecht Avenue, BROOKLYN, NY 11214 -
REINSTATEMENT 2009-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-11-01
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State