Search icon

UP MARKETING STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: UP MARKETING STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UP MARKETING STRATEGIES, 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: 06 Apr 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: L15000059694
FEI/EIN Number 47-3632733

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

Address: 5845 SW 78 DRIVE, GAINVILLE, FL, 32608, US
Mail Address: 15 PARADISE PLAZA, #130, SARASOTA, FL, 34239, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKLODOWSKI WILLIAM S Manager 15 PARADISE PLAZA, #130, SARASOTA, FL, 34239
SKLODOWSKI WILLIAM S Agent 15 PARADISE PLAZA, #130, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-06 5845 SW 78 DRIVE, GAINVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-16 15 PARADISE PLAZA, #130, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2015-12-21 5845 SW 78 DRIVE, GAINVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-16
Florida Limited Liability 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7097147205 2020-04-28 0455 PPP 130 Paradise Plaza 130, Sarasota, FL, 34239
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 1
NAICS code 611420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9489.04
Forgiveness Paid Date 2021-07-28
5386077303 2020-04-30 0455 PPP 15 Paradise Parkway #130, Sarasota, FL, 34239
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Sarasota, SARASOTA, FL, 34239-0018
Project Congressional District FL-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9475.78
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State