Entity Name: | UCCONT1, 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: | 22 Oct 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M14000007698 |
FEI/EIN Number |
472120463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14500 CONTINENTAL GATEWAY, ORLANDO, FL, 32821 |
Mail Address: | 14500 CONTINENTAL GATEWAY, ORLANDO, FL, 32821 |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
USHIL HoldCo Member, LLC | Auth | 14500 CONTINENTAL GATEWAY, ORLANDO, FL, 32821 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000116345 | ANTONIO'S PIZZA | EXPIRED | 2014-11-19 | 2019-12-31 | - | 14500 CONTINENTAL GATEWAY, ORLANDO, FL, 32821 |
G14000116348 | LAGOON SNACK BAR | EXPIRED | 2014-11-19 | 2019-12-31 | - | 14500 CONTINENTAL GATEWAY, ORLANDO, FL, 32821 |
G14000116337 | SUBWAY | EXPIRED | 2014-11-19 | 2019-12-31 | - | 14500 CONTINENTAL GATEWAY, ORLANDO, FL, 32821 |
G14000113899 | NICKELODEON RESORT ORLANDO | EXPIRED | 2014-11-11 | 2019-12-31 | - | 14500 CONTINENTAL GATEWAY DR., ORLANDO, FL, 32821 |
G14000113900 | NICK SUITE ORLANDO FOOD OUTLET | EXPIRED | 2014-11-11 | 2019-12-31 | - | 14500 CONTINENTAL GATEWAY DR., ORLANDO, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-05 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-21 |
Foreign Limited | 2014-10-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State