Search icon

UWGEAM LLC - Florida Company Profile

Company Details

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

UWGEAM 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: 04 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L17000205777
FEI/EIN Number 812145438

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

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

Key Officers & Management

Name Role Address
KELLEY DARRELL R Manager 14238 Corkwood Lane, Astatula, FL, 34705
KELLEY DARRELL R Agent 14238 Corkwood Lane, Astatula, FL, 34705

Fictitious Names

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 - 14238 CORKWOOD LANE, ASTATULA, FL, 34705
G18000005156 SOUL DELICIOUS LLC EXPIRED 2018-01-09 2023-12-31 - 9525 N KENDALL DRIVE, MIAMI, FL, 33176
G18000001554 SOUL DELICIOUS LATINOS EXPIRED 2018-01-03 2023-12-31 - 9525 N KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-27 14238 Corkwood Lane, Astatula, FL 34705 -
CHANGE OF MAILING ADDRESS 2024-05-27 14238 Corkwood Lane, Astatula, FL 34705 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-27 14238 Corkwood Lane, Astatula, FL 34705 -
REINSTATEMENT 2022-04-18 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 KELLEY, DARRELL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

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 Apr 2025

Sources: Florida Department of State