Search icon

UNIFIED GRAPHIC DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: UNIFIED GRAPHIC DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIFIED GRAPHIC DESIGN, 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 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000000808
FEI/EIN Number 200742423

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

Address: 190 SOUTH VENICE BLVD., VENICE, FL, 34293
Mail Address: 190 SOUTH VENICE BLVD., VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYMONDS TIMOTHY R Manager 190 SOUTH VENICE BLVD., VENICE, FL, 34293
SYMONDS TIMOTHY R Agent 190 SOUTH VENICE BLVD., VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08056900280 VENICE COMPUTER CENTER EXPIRED 2008-02-25 2013-12-31 - 190 SOUTH VENICE BLVD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-27 190 SOUTH VENICE BLVD., VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-05 190 SOUTH VENICE BLVD., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2006-09-05 190 SOUTH VENICE BLVD., VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2005-01-25 SYMONDS, TIMOTHY R -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-07-10
Florida Limited Liabilites 2003-12-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State