Search icon

UNITY DATA & ELECTRICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: UNITY DATA & ELECTRICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITY DATA & ELECTRICAL SERVICES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: L02000034190
FEI/EIN Number 11-2956672

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

Address: 1076 BUSINESS LANE, NAPLES, FL, 34110, US
Mail Address: 60 CUTTER MILL RD STE 600, GREAT NECK, NY, 11021, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARRADE BRUNO Manager 6417 CENTER DR, STERLING HEIGHTS, MI, 48312
FLIPPEN SCOTT Manager 6417 CENTER DR, STERLING HEIGHTS, MI, 48312
MORVANT DAVID Manager 52 VANDERBILT AVE, 7TH FL, NEW YORK, NY, 10017
RUGGIERO PETER Chief Financial Officer 65-21 FRESH MEADOW LN, FLUSHING, NY, 11365
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 1076 BUSINESS LANE, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1076 BUSINESS LANE, NAPLES, FL 34110 -
LC STMNT OF RA/RO CHG 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 515 E PARK AVE, 2ND FL, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2004-01-12 UNITY DATA & ELECTRICAL SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
CORLCRACHG 2019-04-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State