Search icon

UTT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UTT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2009 (16 years ago)
Document Number: L09000062257
FEI/EIN Number 270464827
Address: 260 CRANDON BLVD, Key Biscayne, FL, 33149, US
Mail Address: 260 CRANDON BLVD, Key Biscayne, FL, 33149, US
ZIP code: 33149
City: Key Biscayne
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
CIVIDINI JAVIER Agent 620 CRANDON BLVD, Miami, FL, 33149

Form 5500 Series

Employer Identification Number (EIN):
270464827
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091303 NOVECENTO ACTIVE 2024-07-31 2029-12-31 - 260 CRANDON BLVD, C29-30, KEY BISCAYNE, FL, 33149
G23000034158 NOVECENTO ACTIVE 2023-03-14 2028-12-31 - 620 CRANDON BLVD, APT #7, MIAMI, FL, 33149
G23000032678 UTT, LLC ACTIVE 2023-03-10 2028-12-31 - 620 CRANDON BLVD, APT #7, KEY BISCAYNE, FL, 33149
G17000069156 NOVECENTO EXPIRED 2017-06-23 2022-12-31 - 620 CRANDON BLVD #7, KEY BISCAYNE, FL, 33149
G09000177898 NOVECENTO EXPIRED 2009-11-23 2014-12-31 - 620 CRANDON BLVD #7, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 260 CRANDON BLVD, #29-30, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-08-30 260 CRANDON BLVD, #29-30, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 620 CRANDON BLVD, #7, Miami, FL 33149 -
REGISTERED AGENT NAME CHANGED 2018-04-27 CIVIDINI, JAVIER -
LC AMENDMENT 2009-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$332,353
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$334,929.87
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $332,347
Utilities: $1
Jobs Reported:
26
Initial Approval Amount:
$260,929
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$263,919.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $195,697
Rent: $65,232

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State