Search icon

UPTURN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: UPTURN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTURN SERVICES 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: 27 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: L14000134182
FEI/EIN Number 47-1748702

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

Address: 1440 Powers Way, Venice, FL, 34292, US
Mail Address: 1440 POWERS WAY, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arnold Brian Authorized Member 1440 POWERS WAY, VENICE, FL, 34292
Arnold Andrea Authorized Member 1440 POWERS WAY, VENICE, FL, 34292
ARNOLD ANDREA Agent 1440 Powers Way, Venice, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044560 INFORMATION PACKAGING SOLUTIONS EXPIRED 2015-05-04 2020-12-31 - 233 TAMIAMI TR SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1440 Powers Way, Venice, FL 34292 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 1440 Powers Way, Venice, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 1440 Powers Way, Venice, FL 34292 -
LC AMENDMENT 2015-08-31 - -
REGISTERED AGENT NAME CHANGED 2015-08-31 ARNOLD, ANDREA -
LC AMENDMENT 2014-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-13
LC Amendment 2015-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State