Search icon

UCME PRODUCTION, LLC - Florida Company Profile

Company Details

Entity Name: UCME PRODUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UCME PRODUCTION, 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: 23 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000100383
FEI/EIN Number 81-2765104

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

Address: 4771 PINE KNOTT LANE, WEST PALM BEACH, FL, 33417, US
Mail Address: 4771 PINE KNOTT LANE, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS CHARLES MII Manager 4771 PINE KNOTT LANE, WEST PALM BEACH, FL, 33417
EDWARDS CHARLES MII Agent 4771 PINE KNOTT LANE, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060044 BANNERMAN EXPIRED 2016-06-17 2021-12-31 - 4771 PINE KNOTT LANE, WEST PALM BEACH, FL, 33417
G16000060038 TAYLOR MADE WEDDING DESIGNS & EVENT COORDINATING EXPIRED 2016-06-17 2021-12-31 - 4771 PINE KNOTT LANE, WEST PALM BEACH, FL, 33417
G16000060042 TEENORMOUS TEE SHIRT DESIGN & SCREEN PRINTING EXPIRED 2016-06-17 2021-12-31 - 4771 PINE KNOTT LANE, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-03 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 EDWARDS, CHARLES M, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-04-03
Florida Limited Liability 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State