Search icon

UPPER EASTSIDE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: UPPER EASTSIDE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPPER EASTSIDE PARTNERS, 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 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: L14000068476
FEI/EIN Number 46-5508202

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

Address: 1000 Brickell Ave, SUITE 920, MIAMI, FL, 33131, US
Mail Address: 1000 Brickell Ave, SUITE 920, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRICONE STEVEN J Manager 1000 BRICKELL AVE, SUITE 920, MIAMI, FL, 33131
SANKEY GEORGE Agent 1000 Brickell Ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128857 MIMO CITY SQUARE EXPIRED 2015-12-21 2020-12-31 - 201 SOUTH BISCAYNE BLVD, SUITE 915, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 SANKEY, GEORGE -
LC STMNT OF RA/RO CHG 2018-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1000 Brickell Ave, SUITE 920, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1000 Brickell Ave, SUITE 920, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-21 1000 Brickell Ave, SUITE 920, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-29
CORLCRACHG 2018-04-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State