Search icon

UPP FLORIDA, LLC - Florida Company Profile

Company Details

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

UPP FLORIDA, 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: 29 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L16000162217
FEI/EIN Number 61-1811018

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

Address: 450 PLYMOUTH ROAD, PLYMOUTH MEETING, PA, 19462, US
Mail Address: 450 PLYMOUTH ROAD, PLYMOUTH MEETING, PA, 19462, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
MCNUTT DANIEL Manager 946 CONGRESS STREET, PORTLAND, ME, 04101
ZURITSKY ROBERT Manager 150 NORTH BROAD STREET, PHILADELPHIA, PA, 19102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002289 FL PARKING CO. EXPIRED 2017-01-06 2022-12-31 - PO BOX 8341, MADEIRA BEACH, FL, 33738

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 450 PLYMOUTH ROAD, SUITE 300, PLYMOUTH MEETING, PA 19462 -
CHANGE OF MAILING ADDRESS 2024-12-10 450 PLYMOUTH ROAD, SUITE 300, PLYMOUTH MEETING, PA 19462 -
REGISTERED AGENT NAME CHANGED 2024-12-10 COGENCY GLOBAL INC -
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
CORLCRACHG 2024-12-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State