Entity Name: | UXC ECLIPSE (USA) LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Nov 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Aug 2019 (5 years ago) |
Document Number: | M13000007126 |
FEI/EIN Number | 46-4044822 |
Address: | 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA, 20147, US |
Mail Address: | 20408 Bashan Drive, Suite 231, c/o Attn: Corporate Secretary Team, Ashburn, VA, 20147, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Cetin Ceyhun | President | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Name | Role | Address |
---|---|---|
Voci Christopher | Vice President | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Name | Role | Address |
---|---|---|
Lavelle Nathaniel | Asst | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Samanez Natalia Miro Q | Asst | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Name | Role | Address |
---|---|---|
Schadler George | Secretary | 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
LC STMNT OF RA/RO CHG | 2019-08-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-14 | CORPORATE CREATIONS NETWORK INC. | No data |
LC NAME CHANGE | 2014-02-10 | UXC ECLIPSE (USA) LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000173761 | TERMINATED | 1000000864538 | COLUMBIA | 2020-03-16 | 2040-03-18 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-14 |
CORLCRACHG | 2019-08-14 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State