Search icon

UNITED AMERICA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: UNITED AMERICA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED AMERICA INVESTMENTS, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000007657
FEI/EIN Number 510534191

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

Address: 11928 SHELDON ROAD, TAMPA, FL 33626, TAMPA, FL, 33626
Mail Address: 11928 SHELDON ROAD, TAMPA, FL 33626, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN RAYMOND P Manager 15110 MEADOWLAKE STREET, ODESSA, FL, 33556
NEUKAMM JOHN B Agent 305 SOUTH BOULEVARD, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900208 FRIEDMAN FINANCIALS EXPIRED 2008-11-20 2013-12-31 - 11928 SHELDON ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 11928 SHELDON ROAD, TAMPA, FL 33626, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2012-01-04 11928 SHELDON ROAD, TAMPA, FL 33626, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 305 SOUTH BOULEVARD, TAMPA, FL 33606 -
AMENDMENT 2005-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State