Entity Name: | UPHORIA HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UPHORIA HEALTH 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. |
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: | 26 Sep 2011 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L11000110376 |
FEI/EIN Number |
454034421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 BUENOS AIRES BLVD., THE VILLAGES, FL, 32159 |
Mail Address: | 10395 SE SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESTER ANGELA H | Managing Member | 10395 SE SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
LESTER ANGELA H | Secretary | 10395 SE SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
LESTER ANGELA | Agent | 10395 SE SUNSET HARBOR ROAD, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-07 | 1507 BUENOS AIRES BLVD., THE VILLAGES, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2013-12-07 | 1507 BUENOS AIRES BLVD., THE VILLAGES, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-07 | 10395 SE SUNSET HARBOR ROAD, SUMMERFIELD, FL 34491 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-09-26 | LESTER, ANGELA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001132956 | ACTIVE | 1000000701492 | SUMTER | 2015-12-11 | 2025-12-17 | $ 1,013.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13001347476 | LAPSED | 1000000521731 | SUMTER | 2013-08-14 | 2023-09-05 | $ 584.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
REINSTATEMENT | 2013-12-07 |
ANNUAL REPORT | 2012-09-26 |
Florida Limited Liability | 2011-09-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State