Search icon

UPPY'S WEALTH MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: UPPY'S WEALTH MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPPY'S WEALTH MANAGEMENT, L.L.C. 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: 02 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000093411
FEI/EIN Number 900416897

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

Address: 7219 - US HWY 41 NORTH, BOX 270, PALMETTO, FL, 34221, UN
Mail Address: 7219 - US HWY 41 NORTH, BOX 270, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPHOFF BRIAN A Managing Member BOX 270, TERRA CEIA, FL, 34250
UPHOFF WENDY L Agent Box 270, TERRA CEIA, FL, 34250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134366 THE BOND TRADING COMPANY LLC ACTIVE 2016-12-14 2026-12-31 - PO BOX 270, TERRA CEIA, FL, 34250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 Box 270, TERRA CEIA, FL 34250 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 7219 - US HWY 41 NORTH, BOX 270, PALMETTO, FL 34221 UN -
CHANGE OF MAILING ADDRESS 2012-05-01 7219 - US HWY 41 NORTH, BOX 270, PALMETTO, FL 34221 UN -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State