Entity Name: | UFITMEALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UFITMEALS 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. |
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: | 04 May 2015 (10 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L15000077874 |
FEI/EIN Number |
47-3815090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8523 Royal Verona Cir, Boynton Beach, FL, 33472, US |
Mail Address: | 8523 Royal Verona Cir, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INDELLICATI NICHOLAS W | Authorized Member | 10010 SE 125TH CT, DUNNELLON, FL, 34431 |
INDELLICATI JACLYN F | Authorized Member | 10010 SE 125TH CT, DUNNELLON, FL, 34431 |
INDELLICATI FRANCES | Authorized Member | 8523 Royal Verona Cir, Boynton Beach, FL, 33472 |
INDELLICATI NICHOLAS W | Agent | 10010 SE 125TH CT, DUNNELLON, FL, 34431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 8523 Royal Verona Cir, Boynton Beach, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 8523 Royal Verona Cir, Boynton Beach, FL 33472 | - |
REINSTATEMENT | 2016-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | INDELLICATI, NICHOLAS W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000150177 | TERMINATED | 1000000778852 | MARION | 2018-04-09 | 2038-04-11 | $ 3,818.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J18000150185 | TERMINATED | 1000000778853 | MARION | 2018-04-09 | 2028-04-11 | $ 617.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J17000080202 | TERMINATED | 1000000733695 | LEVY | 2017-01-31 | 2037-02-10 | $ 3,579.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J16000819072 | TERMINATED | 1000000729916 | LEVY | 2016-12-21 | 2036-12-29 | $ 2,069.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-11-21 |
Florida Limited Liability | 2015-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State