Search icon

UPSCALE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: UPSCALE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPSCALE PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2017 (7 years ago)
Document Number: L10000000986
FEI/EIN Number 271647105

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

Mail Address: 242 S Washington Blvd, Sarasota, FL, 34236, US
Address: 3520 Wilderness Blvd W, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REECE DARREL J Auth 242 S Washington Blvd, Sarasota, FL, 34236
REECE DARREL J Agent 3520 Wilderness Blvd W, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3520 Wilderness Blvd W, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3520 Wilderness Blvd W, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2024-05-01 REECE, DARREL J -
CHANGE OF MAILING ADDRESS 2018-03-27 3520 Wilderness Blvd W, Parrish, FL 34219 -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-03-09 UPSCALE PROPERTIES, LLC -
LC NAME CHANGE 2010-02-23 REECE MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State