Search icon

UF EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: UF EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UF EQUIPMENT 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: 05 May 2008 (17 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L08000045048
FEI/EIN Number 262795518

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

Address: 4901 GULF SHORE BLVD NORTH, UNIT 1204, NAPLES, FL, 34103
Mail Address: 4901 GULF SHORE BLVD NORTH, UNIT 1204, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
United Financial Asset Management Group In Manager 4901 GULF SHORE BLVD N - UNIT 1204, NAPLES, FL, 34103
MCMURTRIE JON D Agent 4901 GULF SHORE BLVD NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 4901 GULF SHORE BLVD NORTH, UNIT 1204, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-02-29 4901 GULF SHORE BLVD NORTH, UNIT 1204, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 4901 GULF SHORE BLVD NORTH, UNIT 1204, NAPLES, FL 34103 -
LC AMENDMENT 2008-07-24 - -
REGISTERED AGENT NAME CHANGED 2008-07-24 MCMURTRIE, JON D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-21
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State