Search icon

UNMANNED VEHICLE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: UNMANNED VEHICLE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNMANNED VEHICLE TECHNOLOGIES, 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L14000064279
FEI/EIN Number 46-5466342

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

Address: 1722 N COLLEGE AVENUE, SUITE D, FAYETTEVILLE, AR, 72703, US
Mail Address: 1722 N COLLEGE AVENUE, SUITE D, FAYETTEVILLE, AR, 72703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINK CHRISTOPHER Manager 1722 N COLLEGE AVENUE, FAYETTEVILLE, AR, 72703
FINK ROBERT Manager 1722 N COLLEGE AVENUE, FAYETTEVILLE, AR, 72703
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2023-02-09 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS UNMANNED VEHICLE TECHNOLOGIES, LLC. CONVERSION NUMBER 100000238981
CHANGE OF MAILING ADDRESS 2022-04-01 1722 N COLLEGE AVENUE, SUITE D, FAYETTEVILLE, AR 72703 -
REGISTERED AGENT NAME CHANGED 2019-04-01 REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 1722 N COLLEGE AVENUE, SUITE D, FAYETTEVILLE, AR 72703 -

Documents

Name Date
Conversion 2023-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State