Search icon

UXC ECLIPSE (USA) LLC

Company Details

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

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Cetin Ceyhun President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147

Vice President

Name Role Address
Voci Christopher Vice President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147

Asst

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

Secretary

Name Role Address
Schadler George Secretary 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147

Events

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

Debts

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

Documents

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