Search icon

UC LENDERS LLC - Florida Company Profile

Company Details

Entity Name: UC LENDERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M08000004485
FEI/EIN Number 205359394

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

Address: 1310 INDUSTRIAL BLVD., SOUTHAMPTON, PA, 18966
Mail Address: 1310 INDUSTRIAL BLVD., SOUTHAMPTON, PA, 18966
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
HERGHELEGIU GEORGE Managing Member 1310 INDUSTRIAL BLVD., SOUTHAMPTON, PA, 18966
HERGHELEGIU CHRISTOPHER Managing Member 1310 INDUSTRIAL BLVD., SOUTHAMPTON, PA, 18966
MAIER WILLIAM Managing Member 1310 INDUSTRIAL BLVD., SOUTHAMPTON, PA, 18966
GILBERT GARY Managing Member 1310 INDUSTRIAL BLVD., SOUTHAMPTON, PA, 18966
QUINONES JOSEPH Managing Member 1310 INDUSTRIAL BLVD., SOUTHAMPTON, PA, 18966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-21 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001151241 TERMINATED 1000000440386 MIAMI-DADE 2013-06-18 2033-06-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000407776 LAPSED 1000000440360 LEON 2013-01-29 2023-02-13 $ 8,286.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2015-08-12
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2010-01-14
REINSTATEMENT 2009-10-21
Foreign Limited 2008-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State