Search icon

UP BUSINESS PLUS LLC - Florida Company Profile

Company Details

Entity Name: UP BUSINESS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UP BUSINESS PLUS 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: 26 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L17000020486
FEI/EIN Number 81-5136233

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

Address: 8606 POWDER RIDGE TRL, WINDERMERE, FL, 34786, US
Mail Address: 8606 POWDER RIDGE TRL, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES SANTOS JR ARNALDO Authorized Member 8606 POWDER RIDGE TRL, WINDERMERE, FL, 34786
A MUNDIM SANTOS MARIA TEREZA Authorized Member 8606 POWDER RIDGE TRL, WINDERMERE, FL, 34786
BONI JERRY A Authorized Member 8606 POWDER RIDGE TRL, WINDERMERE, FL, 34786
SANTOS JUNIOR ARNALDO R Agent 1952 GREEBRIAR TERRACE, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-28 8606 POWDER RIDGE TRL, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-05-28 8606 POWDER RIDGE TRL, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 1952 GREEBRIAR TERRACE, DAVENPORT, FL 33837 -
REINSTATEMENT 2024-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-24 SANTOS JUNIOR, ARNALDO RODRIGUES -
LC AMENDMENT 2020-01-24 - -
LC AMENDMENT 2019-05-13 - -
LC AMENDMENT 2018-05-30 - -
LC AMENDMENT 2017-12-08 - -

Documents

Name Date
REINSTATEMENT 2024-05-08
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-28
LC Amendment 2020-01-24
LC Amendment 2019-05-13
ANNUAL REPORT 2019-03-08
LC Amendment 2018-05-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-12-08
Florida Limited Liability 2017-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State