Search icon

UTOPIA LIVING LLC

Company Details

Entity Name: UTOPIA LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: L15000073194
FEI/EIN Number 47-3410005
Address: 7230 Lem turner circle, JACKSONVILLE, FL, 32208, US
Mail Address: P.O.Box 9007, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FORTES PATRICIA D Agent 7230 Lem turner circle, JACKSONVILLE, FL, 32208

Manager

Name Role Address
FORTES PATRICIA D Manager 7230 Lem turner circle, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043198 UTOPIA LIVING, LLC ACTIVE 2015-04-29 2025-12-31 No data 8036 DELAWARE AVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 7230 LEM TURNER CIRCLE, JACKSONVILLE, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 7230 Lem turner circle, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2024-07-12 7230 Lem turner circle, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 7230 Lem turner circle, JACKSONVILLE, FL 32208 No data
REINSTATEMENT 2020-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 FORTES, PATRICIA D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State