Search icon

UPLAND PROPERTIES OF NCF, LLC - Florida Company Profile

Company Details

Entity Name: UPLAND PROPERTIES OF NCF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPLAND PROPERTIES OF NCF, 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 12 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L07000006126
FEI/EIN Number 208279522

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

Address: 13570 nw 101st drive, Alachua, FL, 32615, US
Mail Address: 13570 nw 101st drive, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAZWORTH BRYAN Managing Member 6318 NW 18TH DRIVE, GAINESVILLE, FL, 32653
nazworth angela k auth 6318 nw 18th drive, gainesville, FL, 32653
nazworth heather k Auth 13570 nw 101st drive, Alachua, FL, 32615
NIESEN, PRICE, WORTHY, CAMPO, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-12 - -
LC STMNT OF RA/RO CHG 2019-06-10 - -
REGISTERED AGENT NAME CHANGED 2019-06-10 NIESEN PRICE WORTHY CAMPO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-10 5216 SW 91 DRIVE, 100, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 13570 nw 101st drive, STE 100, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2015-02-09 13570 nw 101st drive, STE 100, Alachua, FL 32615 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
CORLCRACHG 2019-06-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State