Search icon

UPSTATE INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: UPSTATE INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPSTATE INDUSTRIES, 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: 18 Aug 2014 (11 years ago)
Document Number: L14000128687
FEI/EIN Number 47-1639713

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

Address: 206 Aberdeen Pond Drive, Apollo Beach, FL, 33572, US
Mail Address: 206 Aberdeen Pond Drive, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENEAULT KEVIN Manager 206 Aberdeen Pond Drive, Apollo Beach, FL, 33572
DENEAULT KEVIN Agent 206 Aberdeen Pond Drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 206 Aberdeen Pond Drive, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-01-04 206 Aberdeen Pond Drive, Apollo Beach, FL 33572 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 206 Aberdeen Pond Drive, Apollo Beach, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063567708 2020-05-01 0455 PPP 1609 GAINES MILL CT APT 201, CELEBRATION, FL, 34747
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CELEBRATION, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4195.36
Forgiveness Paid Date 2021-01-07
3425478502 2021-02-23 0455 PPS 14207 War Admiral Pl, Sun City Center, FL, 33573-5507
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4145
Loan Approval Amount (current) 4145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sun City Center, HILLSBOROUGH, FL, 33573-5507
Project Congressional District FL-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4170.39
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State