Search icon

UPANDOWN INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: UPANDOWN INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPANDOWN INDUSTRIES 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: 30 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L10000090825
FEI/EIN Number 273350963

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

Address: 15864 Brothers Ct.,, Fort Myers, FL, 33912, US
Mail Address: 15864 Brothers Ct.,, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPANDOWN INDUSTRIES LLC 401(K) 2023 273350963 2024-09-04 UPANDOWN INDUSTRIES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 2399941630
Plan sponsor’s address 15864 BROTHERS CT UNIT 1, FORT MYRES, FL, 33912

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
UPANDOWN INDUSTRIES LLC 401(K) 2022 273350963 2023-09-14 UPANDOWN INDUSTRIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 2399941630
Plan sponsor’s address 15864 BROTHERS CT UNIT 1, FORT MYRES, FL, 33912

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BECKER GEORGE J Managing Member 1125 S.E. 35th Terrace, CAPE CORAL, FL, 33904
BECKER GEORGE Jr. Agent 15864 Brothers Ct.,, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 BECKER, GEORGE, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 15864 Brothers Ct.,, Unit 1, Fort Myers, FL 33912 -
LC AMENDMENT 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-16 15864 Brothers Ct.,, Unit 1, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2013-12-16 15864 Brothers Ct.,, Unit 1, Fort Myers, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
LC Amendment 2016-09-26
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509117100 2020-04-15 0455 PPP 15864 Brothers Ct Unit 1, FORT MYERS, FL, 33912
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33912-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 333921
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50639.73
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State