Search icon

UTA SERVICES LLC - Florida Company Profile

Company Details

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

UTA 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: 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000006787
FEI/EIN Number 46-5666197

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

Address: 619 SE 32nd St, CAPE CORAL, FL, 33904, US
Mail Address: 619 SE 32nd St, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ragonese ANJA C Manager 619 SE 32nd St, CAPE CORAL, FL, 33904
HERTZER TIM Manager 619 SE 32nd St, CAPE CORAL, FL, 33904
Ragonese Anja C Agent 619 SE 32nd St, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088768 BESTPRO TEAM EXPIRED 2014-08-29 2019-12-31 - 2208 EL JOBEAN ROAD, SUITE 1, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-18 Ragonese, Anja C -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 619 SE 32nd St, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2018-05-01 619 SE 32nd St, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-09 619 SE 32nd St, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-12-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State