Search icon

PELTA UCF PROPCO LLC - Florida Company Profile

Company Details

Entity Name: PELTA UCF PROPCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PELTA UCF PROPCO 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: 01 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2016 (9 years ago)
Document Number: L16000142094
FEI/EIN Number 81-3456221

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

Address: 135 Middle Street, Suite 1021, Lake Mary, FL, 32746, US
Mail Address: 135 Middle Street, Suite 1021, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
PELTA RE VENTURES LLC Manager -
Antonik Troy Auth 135 Middle Street, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116021 HAMPTON INN & SUITES ORLANDO-EAST/UCF AREA ACTIVE 2016-10-26 2026-12-31 - 3450 QUADRANGLE BOULEVARD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 135 Middle Street, Suite 1021, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-25 135 Middle Street, Suite 1021, Lake Mary, FL 32746 -
LC AMENDMENT 2016-09-21 - -
LC NAME CHANGE 2016-08-26 PELTA UCF PROPCO LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
LC Amendment 2016-09-21
LC Name Change 2016-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State