Search icon

UOMINI & KUDAI, LLC - Florida Company Profile

Company Details

Entity Name: UOMINI & KUDAI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UOMINI & KUDAI, 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: 16 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: L11000020551
FEI/EIN Number 320338784

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

Address: 6600 DUDLEY DRIVE, NAPLES, FL, 34105, US
Mail Address: 6600 DUDLEY DRIVE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE Authorized Member 6600 DUDLEY DRIVE, NAPLES, FL, 34105
GUERRERO YESICA Authorized Member 6600 DUDLEY DRIVE, NAPLES, FL, 34105
GUERRERO YESICA Agent 6600 DUDLEY DR., NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000045792 SPINNAKER INN EXPIRED 2012-05-16 2017-12-31 - 6600 DUDLEY DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-02-09 - -
LC AMENDMENT 2020-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 6600 DUDLEY DRIVE, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2014-03-20 6600 DUDLEY DRIVE, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2012-07-25 GUERRERO, YESICA -
REGISTERED AGENT ADDRESS CHANGED 2012-07-25 6600 DUDLEY DR., NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-09
LC Amendment 2021-02-09
ANNUAL REPORT 2020-06-19
LC Amendment 2020-05-13
AMENDED ANNUAL REPORT 2019-10-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State