Search icon

UNEEK, LLC - Florida Company Profile

Company Details

Entity Name: UNEEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNEEK, 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: 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000049368
FEI/EIN Number 030533449

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

Mail Address: 4604 49TH ST N, #5060, ST PETERSBURG, FL, 33709, US
Address: 10954 Sheldon Rd, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRYAN Manager 5130 ELLENDALE AVE, TAMPA, FL, 33625
Yarand Anthony Managing Member 10954 Sheldon Rd, TAMPA, FL, 33626
SMITH BRYAN Agent 4604 49TH ST N, ST PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 10954 Sheldon Rd, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2021-03-16 10954 Sheldon Rd, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2021-03-16 SMITH, BRYAN -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 4604 49TH ST N, #5060, ST PETERSBURG, FL 33709 -
REINSTATEMENT 2021-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2021-03-16
REINSTATEMENT 2021-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818119010 2021-05-23 0491 PPS 149 South Ridgewood Avenuenull 149 South Ridgewood Avenuenull, Daytona Beach, FL, 32114
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148590
Loan Approval Amount (current) 148590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114
Project Congressional District FL-06
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2091998706 2021-03-28 0491 PPP 149 S Ridgewood Ave, Daytona Beach, FL, 32114-4386
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148590
Loan Approval Amount (current) 148590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4386
Project Congressional District FL-06
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149017.45
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State