Entity Name: | UNION CITY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Nov 2012 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 19 Nov 2012 (12 years ago) |
Document Number: | L12000146200 |
FEI/EIN Number | 65-0072896 |
Address: | 1600 NW 163 Street, MIAMI, FL, 33169, US |
Mail Address: | 1600 NW 163 Street, attn: Tammy Love, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schermer Steven J | Agent | 100 SE 3rd Avenue, Fort Lauderdale, FL, 33394 |
Name | Role | Address |
---|---|---|
Chaplin Wayne E | Manager | 1600 NW 163 Street, Miami, FL, 33169 |
Becker Steven R | Manager | 1600 NW 163 Street, Miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Schermer, Steven J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 100 SE 3rd Avenue, Suite 1850, Fort Lauderdale, FL 33394 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-03 | 1600 NW 163 Street, MIAMI, FL 33169 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1600 NW 163 Street, MIAMI, FL 33169 | No data |
CONVERSION | 2012-11-19 | No data | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1200001506 ORIGINALLY FILED ON 11/08/2012. CONVERSION NUMBER 500000126805 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State