Search icon

UPTOWN NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: UPTOWN NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTOWN NETWORK, 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: 25 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L11000048562
FEI/EIN Number 451985609

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

Address: 2430 Vanderbilt Beach Road, SUITE 108-316, NAPLES, FL, 34109, US
Mail Address: 2430 Vanderbilt Beach Road, SUITE 108-316, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1633934 6609 WILLOW PARK DRIVE. SUITE 100, NAPLES, FL, 34109 6609 WILLOW PARK DRIVE. SUITE 100, NAPLES, FL, 34109 855-577-7555

Filings since 2021-05-05

Form type C
File number 020-28038
Filing date 2021-05-05
File View File

Filings since 2015-02-18

Form type D
File number 021-234258
Filing date 2015-02-18
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UPTOWN NETWORK 401(K) PLAN 2023 451985609 2024-05-09 UPTOWN NETWORK, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 2393980969
Plan sponsor’s address 6634 WILLOW PARK DR, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
UPTOWN NETWORK 401(K) PLAN 2022 451985609 2023-05-30 UPTOWN NETWORK, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 2393980969
Plan sponsor’s address 6634 WILLOW PARK DR, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
UPTOWN NETWORK LLC 401K PLAN 2021 451985609 2022-07-07 UPTOWN NETWORK LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 5032604236
Plan sponsor’s address 6634 WILLOW PARK DR, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
UPTOWN NETWORK LLC 401K PLAN 2020 451985609 2021-06-30 UPTOWN NETWORK LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 5032604236
Plan sponsor’s address 6634 WILLOW PARK DR, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JANE FIELDS
Valid signature Filed with authorized/valid electronic signature
UPTOWN NETWORK LLC 401K PLAN 2019 451985609 2020-11-20 UPTOWN NETWORK LLC 14
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 2399196594
Plan sponsor’s address 6634 WILLOW PARK DR, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2020-11-20
Name of individual signing NADINE SERFASS
Valid signature Filed with authorized/valid electronic signature
UPTOWN NETWORK LLC 401K PLAN 2019 451985609 2020-11-27 UPTOWN NETWORK LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 2399196594
Plan sponsor’s address 6634 WILLOW PARK DR, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2020-11-27
Name of individual signing JANE FIELDS
Valid signature Filed with authorized/valid electronic signature
UPTOWN NETWORK LLC 401K PLAN 2018 451985609 2019-08-07 UPTOWN NETWORK LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541511
Sponsor’s telephone number 2399196594
Plan sponsor’s address 6634 WILLOW PARK DR, NAPLES, FL, 34109

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing LIANE GUNNING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SERFASS JOHN T Manager 2430 Vanderbilt Beach Road, NAPLES, FL, 34109
SERFASS NADINE Manager 2430 Vanderbilt Beach Road, NAPLES, FL, 34109
CAPUTO EDWARD G Manager 2430 Vanderbilt Beach Road, NAPLES, FL, 34109
JONES EDWARD J Manager 2430 Vanderbilt Beach Road, NAPLES, FL, 34109
SERFASS JOHN T Agent 2430 Vanderbilt Beach Road, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2430 Vanderbilt Beach Road, Suite 108-316, NAPLES, FL 34109 -
REINSTATEMENT 2023-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 2430 Vanderbilt Beach Road, SUITE 108-316, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-02-10 2430 Vanderbilt Beach Road, SUITE 108-316, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 SERFASS, JOHN T -
LC NAME CHANGE 2012-02-21 UPTOWN NETWORK, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-23
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1113927806 2020-05-01 0455 PPP 6634 Willow Park Drive, Suite 200, Naples, FL, 34109-9019
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164000
Loan Approval Amount (current) 164000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-9019
Project Congressional District FL-19
Number of Employees 10
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165239.11
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State