Entity Name: | UTICA FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UTICA FUNDING, 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. |
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: | 16 Jan 2007 (18 years ago) |
Date of dissolution: | 09 Sep 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2020 (5 years ago) |
Document Number: | L07000004866 |
FEI/EIN Number |
208234527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 SOUTH BLVD EAST, ROCHESTER HILLS, MI, 48307, US |
Mail Address: | 905 SOUTH BLVD EAST, ROCHESTER HILLS, MI, 48307, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY DAVID K | Managing Member | 44225 UTICA ROAD, UTICA, MI, 48317 |
CHAPMAN TERRI | Managing Member | 44225 UTICA ROAD, UTICA, MI, 48317 |
STORMER CRAIG L | Managing Member | 44225 UTICA ROAD, UTICA, MI, 48317 |
KLEIN THOMAS R | Managing Member | 44225 UTICA ROAD, UTICA, MI, 48317 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State