Search icon

UNITED PURCHASING ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: UNITED PURCHASING ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED PURCHASING ASSOCIATION, 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: 28 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000127925
FEI/EIN Number 261655233

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

Address: 1101 CORNWALL ROAD, SANFORD, FL, 32773
Mail Address: 1101 CORNWALL ROAD, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORP WILLIAM J Chief Financial Officer 1101 CORNWALL ROAD, SANFORD, FL, 32773
CORP DOUGLAS M Agent 1101 CORNWALL ROAD, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900280 UPA EXPIRED 2008-02-05 2013-12-31 - 1101 CORNWALL ROAD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 1101 CORNWALL ROAD, SANFORD, FL 32773 -
REINSTATEMENT 2009-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 1101 CORNWALL ROAD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2009-10-09 1101 CORNWALL ROAD, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-10-09
Florida Limited Liability 2007-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State