Search icon

U-EAT LLC - Florida Company Profile

Company Details

Entity Name: U-EAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U-EAT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000088316
FEI/EIN Number 452911866

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

Address: 4044 WEST LAKE MARY BLVD, 104-145, LAKE MARY, FL, 32746
Mail Address: 4044 WEST LAKE MARY BLVD, 104-145, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY MALCOLM V Managing Member 4044 WEST LAKE MARY BLVD 104-145, LAKE MARY, FL, 37246
Reina Alfredo Managing Member 4044 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746
MALCOLM GREGORY Agent 4044 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046714 AMBER LEAF CAFE EXPIRED 2013-05-16 2018-12-31 - 4044 W LAKE MARY BLVD SUITE 104-145, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-12-05 - -
REGISTERED AGENT NAME CHANGED 2013-12-05 MALCOLM, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2013-12-05 4044 WEST LAKE MARY BLVD, 104-145, LAKE MARY, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000784146 ACTIVE 1000000684833 SEMINOLE 2015-07-02 2035-07-22 $ 2,004.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2014-04-03
LC Amendment 2013-12-05
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-06-19
Florida Limited Liability 2011-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State