Search icon

UCK SERVICES LLC - Florida Company Profile

Company Details

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

UCK SERVICES 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: 29 Mar 2013 (12 years ago)
Document Number: L13000046741
FEI/EIN Number 46-2423905

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

Address: 3872 sw ridley street, port saint lucie, FL, 34953, US
Mail Address: 3872 sw ridley street, port saint lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGC ASSOCIATES PA Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
SILVA KAROLINE C Managing Member 3872 sw ridley street, port saint lucie, FL, 34953
MERE VIVIANNY MARQU Managing Member 3872 sw ridley street, port saint lucie, FL, 34953
MERE JHONSON BELLOT Managing Member 3872 sw ridley street, port saint lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074640 ALL STAR PAINTING EXPIRED 2019-07-08 2024-12-31 - 1470 SW 3RD TERRACE, DEERFIELD BEACH, FL, 33441
G18000057028 ALL STAR PROFESSIONAL PAINTING ACTIVE 2018-05-09 2028-12-31 - 3872 SW RIDLEY ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 3872 sw ridley street, port saint lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-10-07 3872 sw ridley street, port saint lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1761 W HILLSBORO BLVD, STE 408, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-12-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6668727703 2020-05-01 0455 PPP 1470 SW 3RD TER, DEERFIELD BCH, FL, 33441-6565
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10182
Loan Approval Amount (current) 10182
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BCH, BROWARD, FL, 33441-6565
Project Congressional District FL-20
Number of Employees 1
NAICS code 561990
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 10330.13
Forgiveness Paid Date 2021-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State