Entity Name: | UBUPROS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jan 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000003841 |
FEI/EIN Number | APPLIED FOR |
Address: | 400 Golf Brook Circle # 200, Longwood, FL, 32779, US |
Mail Address: | 400 Golf Brook Circle # 200, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES GINA M | Agent | 400 Golf Brook Circle # 200, Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Jones Gina M | Owne | 400 Golf Brook Circle, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 400 Golf Brook Circle # 200, Longwood, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 400 Golf Brook Circle # 200, Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 400 Golf Brook Circle # 200, Longwood, FL 32779 | No data |
REINSTATEMENT | 2020-01-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-04 | JONES, GINA M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-03-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-04-13 | UBUPROS LLC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-14 |
REINSTATEMENT | 2020-01-04 |
ANNUAL REPORT | 2018-04-06 |
REINSTATEMENT | 2017-03-31 |
LC Amendment and Name Change | 2015-04-13 |
Florida Limited Liability | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State