Search icon

UBUPROS LLC. - Florida Company Profile

Company Details

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

UBUPROS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000003841
FEI/EIN Number APPLIED FOR

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

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

Key Officers & Management

Name Role Address
Jones Gina M Owne 400 Golf Brook Circle, Longwood, FL, 32779
JONES GINA M Agent 400 Golf Brook Circle # 200, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 400 Golf Brook Circle # 200, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 400 Golf Brook Circle # 200, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2022-04-08 400 Golf Brook Circle # 200, Longwood, FL 32779 -
REINSTATEMENT 2020-01-04 - -
REGISTERED AGENT NAME CHANGED 2020-01-04 JONES, GINA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-04-13 UBUPROS LLC. -

Documents

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 Apr 2025

Sources: Florida Department of State