Search icon

UNDECIM CAPITAL LLC - Florida Company Profile

Company Details

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

UNDECIM CAPITAL 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: 11 Mar 2015 (10 years ago)
Document Number: L15000055638
FEI/EIN Number 81-1719357

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

Address: 2408 ROAT DR, ORLANDO, FL, 32835, US
Mail Address: 2408 ROAT DR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MARLON Authorized Member 2408 ROAT DR, ORLANDO, FL, 32835
MARCELINO STEFANY Authorized Member 2408 ROAT DR, ORLANDO, FL, 32835
GUTIERREZ MARLON Agent 2408 ROAT DR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090186 ORLANDO CITY CORPORATE HOUSING ACTIVE 2022-08-01 2027-12-31 - 2408 ROAT DR., ORLANDO, FL, 32835
G16000024376 ORLANDO CITY CORPORATE HOUSING EXPIRED 2016-03-07 2021-12-31 - 849 PALM COVE DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 2408 ROAT DR, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2021-01-13 2408 ROAT DR, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 2408 ROAT DR, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2016-03-10 GUTIERREZ, MARLON -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State