Search icon

UPPER FIVE, LLC - Florida Company Profile

Company Details

Entity Name: UPPER FIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPPER FIVE, 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: 09 Jul 2007 (18 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L07000071246
FEI/EIN Number NOT APPLICABLE

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

Address: 12224 Firemans Canal Dr, Clermont, FL, 34711, US
Mail Address: 12224 Firemans Canal Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPPER KYLE J Manager 12224 Firemans Canal Dr, Clermont, FL, 34711
UPPER KYLE J Agent 12224 Firemans Canal Dr, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 12224 Firemans Canal Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-05-16 12224 Firemans Canal Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 12224 Firemans Canal Dr, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2018-04-21 UPPER, KYLE J. -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State