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