Search icon

UTMSTACK LLC - Florida Company Profile

Company Details

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

UTMSTACK 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: 10 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: L18000192244
FEI/EIN Number 83-1659508

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

Address: 6268 WEST SAMPLE RD, CORAL SPRINGS, FL, 33067, US
Mail Address: 6268 WEST SAMPLE RD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABESADA ESQ. PETER R Agent 3676 SW 2ND STREET, MIAMI, FL, 33135
INFINITY INSIDE LLC Manager 6268 WEST SAMPLE RD UNIT 403 SUITE 299, CORAL SPRINGS, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000128297 UTMSTACK ACTIVE 2020-10-02 2025-12-31 - 17743 NW 63RD CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-05 - -
REGISTERED AGENT NAME CHANGED 2024-12-05 ABESADA ESQ., PETER R. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 3676 SW 2ND STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 6268 WEST SAMPLE RD, UNIT 403, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2024-03-22 6268 WEST SAMPLE RD, UNIT 403, CORAL SPRINGS, FL 33067 -
LC NAME CHANGE 2022-09-07 UTMSTACK LLC -

Documents

Name Date
LC Amendment 2024-12-05
AMENDED ANNUAL REPORT 2024-08-23
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-11-13
LC Name Change 2022-09-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State