Search icon

UBIF 24 LLC - Florida Company Profile

Company Details

Entity Name: UBIF 24 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UBIF 24 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: 13 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L12000078559
FEI/EIN Number 45-5473322

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

Address: 2918 N University Dr, ORLANDO, FL, 33065, US
Mail Address: 696 E ALTAMONTE DR, # 1050, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANCONA CHARLES J Manager 696 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
CASANOVA ALEX Manager 696 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701
Casanova Alex Agent 696 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089276 UBREAKIFIX EXPIRED 2012-09-11 2017-12-31 - 11779 E COLONIAL DR, ORLANDO, FL, 32817
G12000074349 UBREAKIFIX EXPIRED 2012-07-26 2017-12-31 - 11779 E COLONIAL DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 2918 N University Dr, Coral Springs, ORLANDO, FL 33065 -
REGISTERED AGENT NAME CHANGED 2022-08-16 Casanova, Alex -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 696 E ALTAMONTE DR, # 1050, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 2918 N University Dr, Coral Springs, ORLANDO, FL 33065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000047217 TERMINATED 1000000942173 BROWARD 2023-01-25 2043-02-01 $ 3,950.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000656979 TERMINATED 1000000910805 BROWARD 2021-12-13 2041-12-22 $ 1,538.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-08-16
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5644927705 2020-05-01 0455 PPP 2918 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065-5014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33065-5014
Project Congressional District FL-23
Number of Employees 6
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21192.16
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State