Search icon

ULTREIA LLC - Florida Company Profile

Company Details

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

ULTREIA 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: 23 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2024 (9 months ago)
Document Number: L21000334414
FEI/EIN Number 61-2000738

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

Address: 7825 Myrtle Oak Lane, KISSIMMEE, FL, 34747, US
Mail Address: 7825 Myrtle Oak Lane, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMPIRE BUSINESS & TAX ADVISORS LLC Agent -
DIAZ RUTIA JULIANNE S Authorized Member 7825 Myrtle Oak Lane, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146892 EXOSTICA ACTIVE 2022-11-30 2027-12-31 - 1513 INDIAN OAKS TRAIL, KISSIMMEE, FL, 34747
G22000054489 DISCOUNTED DEALS LLC ACTIVE 2022-04-29 2027-12-31 - 1513 INDIAN OAKS TRL, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-25 120 BROADWAY AVE, SUITE 306, KISSIMMEE, FL 34741 -
REINSTATEMENT 2024-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-19 7825 Myrtle Oak Lane, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-07-19 7825 Myrtle Oak Lane, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2024-07-19 EMPIRE BUSINESS & TAX ADVISORS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
REINSTATEMENT 2024-07-19
ANNUAL REPORT 2022-02-21
Florida Limited Liability 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State