Search icon

UPTOWN APT LLC - Florida Company Profile

Company Details

Entity Name: UPTOWN APT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTOWN APT 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 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L17000138609
FEI/EIN Number APPLIED FOR

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

Address: 421 11th Ave NE, ST. PETERSBURG, FL, 33701, US
Mail Address: 421 11th Ave NE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lai Amy Auth 421 11th Ave NE, St. Petersburg, FL, 33701
Lai Amy Agent 421 11th Ave NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1217 21st ave n, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2025-02-05 1217 21st ave n, ST. PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1217 21st ave n, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Neumeier, Amy -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 421 11th Ave NE, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 421 11th Ave NE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-02-15 Lai, Amy -
CHANGE OF MAILING ADDRESS 2023-01-23 421 11th Ave NE, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State