Search icon

UPHORIA HEALTH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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