Search icon

UPTOWN ORLANDO, LLC - Florida Company Profile

Company Details

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

UPTOWN ORLANDO, 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: 08 May 2006 (19 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L06000047061
FEI/EIN Number 205364451

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

Address: 2875 S ORANGE AVENUE, 500/1405, ORLANDO, FL, 32806, US
Mail Address: 2875 S ORANGE AVENUE, 500/1405, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trinh - Le Tolan Managing Member 2875 S ORANGE AVENUE, #500/1405, ORLANDO, FL, 32806
Trinhle Tolan Agent 2875 S ORANGE AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-09 Trinhle, Tolan -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 2875 S ORANGE AVENUE, 500/1405, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2011-04-19 2875 S ORANGE AVENUE, 500/1405, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 2875 S ORANGE AVENUE, 500/1405, ORLANDO, FL 32806 -
LC NAME CHANGE 2006-08-15 UPTOWN ORLANDO, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State