Search icon

ULMERTON POINTE OUTPARCELS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ULMERTON POINTE OUTPARCELS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ULMERTON POINTE OUTPARCELS, 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: 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: 19 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000092115
FEI/EIN Number 203485880

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

Address: 2020 WEST PENSACOLA STREET, SUITE 300, TALLAHASSEE, FL, 32304, US
Mail Address: 2020 W Pensacola Street, Suite 300, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARCE JENNIFER N Manager 2020 W Pensacola Street, TALLAHASSEE, FL, 32304
PEARCE JENNIFER N Agent 2020 WEST PENSCOLA STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-13 2020 WEST PENSACOLA STREET, SUITE 300, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 2020 WEST PENSCOLA STREET, SUITE 300, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 2020 WEST PENSACOLA STREET, SUITE 300, TALLAHASSEE, FL 32304 -
REGISTERED AGENT NAME CHANGED 2014-04-08 PEARCE, JENNIFER N -
REINSTATEMENT 2014-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2008-06-17 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-23
LC Amendment 2008-06-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State