Entity Name: | SPECIALTY UPFITTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPECIALTY UPFITTERS, 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: | 20 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2015 (9 years ago) |
Document Number: | L14000162800 |
FEI/EIN Number |
47-2380598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4627 J.P. Hall Blvd. Suite #100, Green Cove Springs, FL, 32043, US |
Mail Address: | 4627 J.P. Hall Blvd. Suite #100, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALMEIDA MENDOZA CATHIA | Authorized Member | 4627 J.P HALL BLVD., GREEN COVE SPRINGS, FL, 32043 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-07 | 4627 J.P. Hall Blvd. Suite #100, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2023-12-07 | 4627 J.P. Hall Blvd. Suite #100, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2015-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-09 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-12-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1741608507 | 2021-02-19 | 0491 | PPS | 6215 Wilson Blvd Bldg 5, Jacksonville, FL, 32210-3840 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9564287102 | 2020-04-15 | 0491 | PPP | 6215 Wilson Blvd. Building #4, Jacksonville, FL, 32210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State