Search icon

UCCONT1, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
USHIL HoldCo Member, LLC Auth 14500 CONTINENTAL GATEWAY, ORLANDO, FL, 32821
C T CORPORATION SYSTEM Agent -

Fictitious Names

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

Events

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 - -

Documents

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