Entity Name: | UROPOWER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UROPOWER, L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L98000000191 |
FEI/EIN Number |
593518409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 Bailey Lane, NAPLES, FL, 34105, US |
Mail Address: | 3200 Bailey Lane, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen & Grigsby PC | Agent | 9110 Strada Place, NAPLES, FL, 34108 |
WIEST F. MICHAEL | Managing Member | 3200 Bailey Lane, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 3200 Bailey Lane, Suite #199, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 9110 Strada Place, Suite 6200, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 3200 Bailey Lane, Suite #199, NAPLES, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Cohen & Grigsby PC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State