Search icon

UTICA LEASECO, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: UTICA LEASECO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTICA LEASECO, 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: 11 Sep 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Oct 2006 (19 years ago)
Document Number: L06000089000
FEI/EIN Number 202853135

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

Address: 2991 S LIVERNOIS RD, STE #207, ROCHESTER HILLS, MI, 48307, US
Mail Address: 2991 S LIVERNOIS RD, STE #207, ROCHESTER HILLS, MI, 48307, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UTICA LEASECO, LLC, ALABAMA 000-325-540 ALABAMA
Headquarter of UTICA LEASECO, LLC, CONNECTICUT 2577075 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008P62GD9CMJTE05 L06000089000 US-FL GENERAL ACTIVE 2006-09-11

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 905 South Boulevard East, Rochester Hills, US-MI, US, 48307

Registration details

Registration Date 2017-03-22
Last Update 2023-11-02
Status LAPSED
Next Renewal 2023-11-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000089000

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
LEVY DAVID K Manager 2991 S LIVERNOIS RD, ROCHESTER HILLS, MI, 48307
STORMER CRAIG L Manager 2991 S LIVERNOIS RD, ROCHESTER HILLS, MI, 48307

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 905 SOUTH BLVD EAST, ROCHESTER HILLS, MI 48307 -
CHANGE OF MAILING ADDRESS 2017-01-10 905 SOUTH BLVD EAST, ROCHESTER HILLS, MI 48307 -
REGISTERED AGENT NAME CHANGED 2015-03-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2006-10-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000060059

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State