Entity Name: | UNIQUE FLORIDA HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIQUE FLORIDA HOMES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 01 Jun 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | L00000006324 |
FEI/EIN Number |
593650145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 MADIERA BEACH BLVD TERRA VERDE, SUITE 4, KISSIMMEE, FL, 34746 |
Mail Address: | 109 MADIERA BEACH BLVD TERRA VERDE, SUITE 4, KISSIMMEE, FL, 34746 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENHALGH JOHN D | Manager | 541 EAGLE POINTE SOUTH, KISSIMMEE, FL, 34746 |
GREENHALGH SUSAN | Manager | 541 EAGLE POINTE SOUTH, KISSIMMEE, FL, 34746 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | SPIEGEL & UTRERA, P.A. | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-05 | 109 MADIERA BEACH BLVD TERRA VERDE, SUITE 4, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2007-04-05 | 109 MADIERA BEACH BLVD TERRA VERDE, SUITE 4, KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-09-27 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State