Search icon

UPP GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: UPP GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Nov 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: M20000000040
FEI/EIN Number 831043676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 450 PLYMOUTH ROAD, PORTLAND MEETING, PA, 19462, US
Mail Address: 450 PLYMOUTH ROAD, PORTLAND MEETING, PA, 19462, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCNUTT DANIEL Manager 120 95 AVE, TREASURE ISLAND, FL, 33706
ZURITSKY ROBERT Manager C/O UPP GLOBAL, LLC 496 CONGRESS ST STE 3, PORTLAND, ME, 04101
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026877 FL PARKING CO ACTIVE 2023-02-27 2028-12-31 - 496 CONGRESS ST, STE 3, PORTLAND, ME, 04101
G23000012481 CITY PARKING INC ACTIVE 2023-01-26 2028-12-31 - 496 CONGRESS ST STE 3, PORTLAND, ME, 04101
G20000043946 FLORIDA PARKING CO. ACTIVE 2020-04-21 2025-12-31 - 496 CONGRESS STREET, SUITE 3, PORTLAND, ME, 04101

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 450 PLYMOUTH ROAD, SUITE 300, PORTLAND MEETING, PA 19462 -
CHANGE OF MAILING ADDRESS 2024-12-10 450 PLYMOUTH ROAD, SUITE 300, PORTLAND MEETING, PA 19462 -
REGISTERED AGENT NAME CHANGED 2024-12-10 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000016414 TERMINATED 1000000872717 PINELLAS 2021-01-08 2031-01-13 $ 638.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
CORLCRACHG 2024-12-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-04-21
Foreign Limited 2019-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State