Search icon

UPSCALEWHOLESALE.COM LLC - Florida Company Profile

Company Details

Entity Name: UPSCALEWHOLESALE.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPSCALEWHOLESALE.COM 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: 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: 26 Apr 2013 (12 years ago)
Date of dissolution: 24 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2017 (7 years ago)
Document Number: L13000061227
FEI/EIN Number 90-0977053

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

Address: 2020 NW Federal Hwy, Stuart, FL, 34994, US
Mail Address: 2020 NW Federal Hwy, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINROTH PAMELA J Auth ONE BOCA COMMERCE CENTER, BOCA RATON, FL, 334871330
WEINROTH ROBERT SEsq. Manager ONE BOCA COMMERCE CENTER, BOCA RATON, FL, 334871330
Trowbridge Warren K Manager 2020 NW Federal Hwy, Stuart, FL, 34994
Thiboult Mary Jo F Manager 2020 NW Federal Hwy, Stuart, FL, 34994
WEINROTH ROBERT SESQ. Agent 2020 NW Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 2020 NW Federal Hwy, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2015-04-22 2020 NW Federal Hwy, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 2020 NW Federal Hwy, Stuart, FL 34994 -
LC AMENDMENT 2013-08-29 - -
REGISTERED AGENT NAME CHANGED 2013-08-29 WEINROTH, ROBERT S, ESQ. -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-05-19
AMENDED ANNUAL REPORT 2014-05-03
ANNUAL REPORT 2014-01-07
LC Amendment 2013-08-29
Florida Limited Liability 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State