Search icon

UPHOLSTERY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: UPHOLSTERY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPHOLSTERY SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L06000058459
FEI/EIN Number 205118202

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

Address: 3099 LEON RD SUITE 2, JACKSONVILLE, FL, 32246
Mail Address: 10503 Stone rd., jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JORGE A Managing Member 3099 LEON RD SUITE 2, JACKSONVILLE, FL, 32246
GONZALEZ JORGE A Agent 10503 STONE RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-22 3099 LEON RD SUITE 2, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2017-09-28 GONZALEZ, JORGE A -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 10503 STONE RD, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-04 3099 LEON RD SUITE 2, JACKSONVILLE, FL 32246 -
CONVERSION 2006-06-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000117636. CONVERSION NUMBER 500000057635

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State