Search icon

UNITED PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: UNITED PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED PROPERTY GROUP, 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: 30 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L14000070267
FEI/EIN Number 46-5569783

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

Address: 1130 CREEKSIDE PARKWAY, #112041, NAPLES, FL, 34108, US
Mail Address: 1130 CREEKSIDE PARKWAY, #112041, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG Meryl Manager 23124 Sanabria Loop, Bonita Springs, FL, 34135
CASIMINI LEAH Member 8570 EVERNIA COURT, BONITA SPRINGS, FL, 34135
WOOD JEFFREY SESQ. Agent 110 SOUTHEAST 6TH STREET, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 1130 CREEKSIDE PARKWAY, #112041, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2018-11-16 1130 CREEKSIDE PARKWAY, #112041, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-15 110 SOUTHEAST 6TH STREET, SUITE 2602, FT LAUDERDALE, FL 33301 -
LC AMENDMENT 2018-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
LC Amendment 2018-05-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State