Search icon

UPCO AG LAND TRUST, LLC - Florida Company Profile

Company Details

Entity Name: UPCO AG LAND TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPCO AG LAND TRUST, 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: 28 Jun 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Oct 2024 (5 months ago)
Document Number: L13000093347
FEI/EIN Number 46-3106933

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

Address: 88 NE 5TH AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: PO BOX 1616, BOYNTON BEACH, FL, 33425, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN MICHAEL S Managing Member PO BOX 1616, BOYNTON BEACH, FL, 33425
BROWN KEVIN Manager PO BOX 1616, BOYNTON BEACH, FL, 33425
PERRY MARK AESQ Agent 88 NE 5TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 88 NE 5TH AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 88 NE 5TH AVENUE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2016-01-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 PERRY, MARK A, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2024-11-19
CORLCDSMEM 2024-10-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State