Search icon

UB II (SITEL), LLC

Company Details

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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2021-CA-001793

Parties

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

Documents

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