Search icon

UTSC LLC - Florida Company Profile

Company Details

Entity Name: UTSC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTSC 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: 27 Jan 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Aug 2016 (9 years ago)
Document Number: L12000013282
FEI/EIN Number 99-0372783

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

Address: 1250 E Hallandale Beach Blvd, Hallandale, FL, 33009, US
Mail Address: 1250 E Hallandale Beach blvd, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MKTI ACTIVE Managing Member 1 MARATA STREET, 183010, MO, 183010
TYUKACHEV VLADISLAV Managing Member 1250 E. HALLANDALE BEACH BLVD, STE 402, HALLANDALE BEACH, FL, 33009
TSYGANOV YURI Agent 111 NORTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2016-08-23 - -
LC AMENDMENT 2015-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 1250 E Hallandale Beach Blvd, 402, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2015-01-29 1250 E Hallandale Beach Blvd, 402, Hallandale, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001775684 TERMINATED 1000000550877 DADE 2013-10-31 2033-12-26 $ 821.00 STATE OF FLORIDA0013282
J13001775676 TERMINATED 1000000550876 DADE 2013-10-31 2023-12-26 $ 1,002.19 STATE OF FLORIDA0001313

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
CORLCDSMEM 2016-08-23
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State