Entity Name: | UWGEAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Oct 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2022 (3 years ago) |
Document Number: | L17000205777 |
FEI/EIN Number | 812145438 |
Address: | 14238 Corkwood Lane, Astatula, FL, 34705, US |
Mail Address: | 14238 Corkwood Lane, Astatula, FL, 34705, US |
ZIP code: | 34705 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY DARRELL R | Agent | 14238 Corkwood Lane, Astatula, FL, 34705 |
Name | Role | Address |
---|---|---|
KELLEY DARRELL R | Manager | 14238 Corkwood Lane, Astatula, FL, 34705 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000122433 | DARRELL KELLEY'S SOUL DELICIOUS | ACTIVE | 2024-10-01 | 2029-12-31 | No data | 14238 CORKWOOD LANE, ASTATULA, FL, 34705 |
G18000005156 | SOUL DELICIOUS LLC | EXPIRED | 2018-01-09 | 2023-12-31 | No data | 9525 N KENDALL DRIVE, MIAMI, FL, 33176 |
G18000001554 | SOUL DELICIOUS LATINOS | EXPIRED | 2018-01-03 | 2023-12-31 | No data | 9525 N KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-27 | 14238 Corkwood Lane, Astatula, FL 34705 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-27 | 14238 Corkwood Lane, Astatula, FL 34705 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-27 | 14238 Corkwood Lane, Astatula, FL 34705 | No data |
REINSTATEMENT | 2022-04-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | KELLEY, DARRELL R | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
AMENDED ANNUAL REPORT | 2024-10-01 |
AMENDED ANNUAL REPORT | 2024-05-27 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-19 |
REINSTATEMENT | 2022-04-18 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State