Search icon

UP UP AND AWAY LLC - Florida Company Profile

Company Details

Entity Name: UP UP AND AWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UP UP AND AWAY 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: 25 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L17000221333
FEI/EIN Number 82-5269469

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

Address: 610 N Alafaya Trl, ORLANDO, FL, 32828, US
Mail Address: 11954 Narcossee Rd, ORLANDO, FL, 32832, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEAL BERNARD Manager 11954 Narcossee Rd, ORLANDO, FL, 32832
TIMMONS SHARON Member 632 SW COUNTY RD 242A, LAKE CITY, FL, 32025
ESSICK RICH Member 158 LUCENT LN, MOORESVILLE, NC, 28117
Strickland Ryan Member 6135 Ortega Farms Blvd, Jacksonvile, FL, 32244
MCNEAL BERNARD Agent 11954 Narcossee Rd, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-11 610 N Alafaya Trl, ORLANDO, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 11954 Narcossee Rd, 2121, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-08-09 610 N Alafaya Trl, ORLANDO, FL 32828 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 MCNEAL, BERNARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-08-09
REINSTATEMENT 2020-10-12
AMENDED ANNUAL REPORT 2019-06-16
AMENDED ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2019-06-05
REINSTATEMENT 2018-10-23

Date of last update: 02 May 2025

Sources: Florida Department of State