Search icon

U V K P PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: U V K P PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U V K P PROPERTY, 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: 08 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L13000051456
FEI/EIN Number 46-2537015

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

Address: 9875 Passaic Pkwy, Orlando, FL, 32829, US
Mail Address: 9875 Passaic Pkwy, Orlando, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULATI LAW, P.L. Agent -
PATEL URJIT Managing Member 9875 Passaic Pkwy, Orlando, FL, 32829
PATEL PRITY Manager 4433 Liberty Bell CV, Orlando, FL, 32817
PATEL KANAN Manager 9875 Passaic Pkwy, Orlando, FL, 32829
PATEL VIREN Manager 4413 Liberty Bell CV, Orlando, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 9875 Passaic Pkwy, Orlando, FL 32829 -
CHANGE OF MAILING ADDRESS 2024-11-13 9875 Passaic Pkwy, Orlando, FL 32829 -
LC STMNT OF RA/RO CHG 2019-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 479 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2017-06-30 - -
LC AMENDMENT 2013-10-10 - -
REGISTERED AGENT NAME CHANGED 2013-10-10 GULATI LAW, P.L. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
CORLCRACHG 2019-04-26
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-19
LC Amendment 2017-06-30

Date of last update: 02 Jun 2025

Sources: Florida Department of State