Entity Name: | UB II (SITEL), LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2012 (12 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 |
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 |
---|---|
COGENCY GLOBAL INC. | Agent |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-02-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 10275 W Higgins Rd, #810, Rosemont, IL 60018 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 10275 W Higgins Rd, #810, Rosemont, IL 60018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | No data |
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 Feb 2025
Sources: Florida Department of State