Entity Name: | UB II (SITEL), 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: | 15 Oct 2012 (13 years ago) |
Date of dissolution: | 29 Feb 2024 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | M12000005751 |
FEI/EIN Number |
90-0897805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10275 W Higgins Rd, Rosemont, IL, 60018, US |
Mail Address: | 10275 W Higgins Rd, Rosemont, IL, 60018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Brennan Michael W | Manager | 10275 W Higgins Rd, Rosemont, IL, 60018 |
Vanecko Robert G | Manager | 10275 W Higgins Rd, Rosemont, IL, 60018 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-02-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 10275 W Higgins Rd, #810, Rosemont, IL 60018 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 10275 W Higgins Rd, #810, Rosemont, IL 60018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UB II (SITEL), LLC , SUCCESSOR IN INTEREST TO NL VENTURES VII MAGNOLIA, LLC VS SITEL OPERATING CORPORATION | 5D2023-2084 | 2023-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UB II (SITEL), LLC |
Role | Appellant |
Status | Active |
Representations | Theodore Hamilton |
Name | NL Ventures VII Magnolia, LLC |
Role | Appellant |
Status | Active |
Name | Sitel Operating Corporation |
Role | Appellee |
Status | Active |
Representations | Eric A Dibert |
Name | Hon. Steven G. Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-07-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2023-07-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT PER 6/22 ORDER |
On Behalf Of | Sitel Operating Corporation |
Docket Date | 2023-07-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT. PER 6/22 ORDER |
On Behalf Of | UB II (Sitel), LLC |
Docket Date | 2023-06-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sitel Operating Corporation |
Docket Date | 2023-06-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STATEMENT RE: COURT'S JURIS; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS |
Docket Date | 2023-06-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | UB II (Sitel), LLC |
Docket Date | 2023-06-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | UB II (Sitel), LLC |
Name | Date |
---|---|
LC Withdrawal | 2024-02-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State