Search icon

UPTON LAW FIRM, P.L. - Florida Company Profile

Company Details

Entity Name: UPTON LAW FIRM, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTON LAW FIRM, P.L. 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: 10 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000129406
FEI/EIN Number NOT APPLICABLE

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

Address: 1400 Village Square Blvd, TALLAHASSEE, FL, 32312, US
Mail Address: 1400 Village Square Blvd, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPTON Charles BII Auth 1400 Village Square Blvd, TALLAHASSEE, FL, 32312
UPTON Charles BII Agent 1400 Village Square Blvd, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-30 UPTON, Charles BURNS, II -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1400 Village Square Blvd, Suite 3-276, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2017-04-06 1400 Village Square Blvd, Suite 3-276, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 1400 Village Square Blvd, Suite 3-276, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2013-09-30 - -
LC AMENDMENT 2013-08-07 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State