Search icon

UTT, LLC

Company Details

Entity Name: UTT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2009 (15 years ago)
Document Number: L09000062257
FEI/EIN Number 27-0464827
Address: 260 CRANDON BLVD, #29-30, Key Biscayne, FL 33149
Mail Address: 260 CRANDON BLVD, #29-30, Key Biscayne, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UTT LLC 401(K) PLAN 2023 270464827 2024-07-22 UTT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722511
Sponsor’s telephone number 3053225911
Plan sponsor’s address 620 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CIVIDINI, JAVIER Agent 620 CRANDON BLVD, #7, Miami, FL 33149

Manager

Name Role
UTT MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091303 NOVECENTO ACTIVE 2024-07-31 2029-12-31 No data 260 CRANDON BLVD, C29-30, KEY BISCAYNE, FL, 33149
G23000034158 NOVECENTO ACTIVE 2023-03-14 2028-12-31 No data 620 CRANDON BLVD, APT #7, MIAMI, FL, 33149
G23000032678 UTT, LLC ACTIVE 2023-03-10 2028-12-31 No data 620 CRANDON BLVD, APT #7, KEY BISCAYNE, FL, 33149
G17000069156 NOVECENTO EXPIRED 2017-06-23 2022-12-31 No data 620 CRANDON BLVD #7, KEY BISCAYNE, FL, 33149
G09000177898 NOVECENTO EXPIRED 2009-11-23 2014-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-08-30 260 CRANDON BLVD, #29-30, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 620 CRANDON BLVD, #7, Miami, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 CIVIDINI, JAVIER No data
LC AMENDMENT 2009-12-09 No data No data

Documents

Name Date
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
ANNUAL REPORT 2016-04-19

Date of last update: 25 Jan 2025

Sources: Florida Department of State