Search icon

UBACK CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: UBACK CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UBACK CONSTRUCTION SERVICES, 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 17 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2022 (3 years ago)
Document Number: L05000110049
FEI/EIN Number 203810723

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

Address: 1317 S Andrews Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 1317 SOUTH ANDREWS AVE., FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Utterback Thomas Manager 1317 S Andrews Avenue, Fort Lauderdale, FL, 33316
UTTERBACK THOMAS D Agent 1317 S Andrews Avenue, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1317 S Andrews Avenue, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1317 S Andrews Avenue, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2016-06-22 - -
CHANGE OF MAILING ADDRESS 2016-06-22 1317 S Andrews Avenue, Fort Lauderdale, FL 33316 -
LC AMENDMENT 2011-01-13 - -
LC AMENDMENT AND NAME CHANGE 2008-06-05 UBACK CONSTRUCTION SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2008-06-05 UTTERBACK, THOMAS D -
REINSTATEMENT 2007-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
LC Amendment 2016-06-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State