Search icon

UNIQUE CAR AUDIO & SECURITY L.L.C. - Florida Company Profile

Company Details

Entity Name: UNIQUE CAR AUDIO & SECURITY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE CAR AUDIO & SECURITY L.L.C. 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: 03 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000021633
FEI/EIN Number 202427078

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

Address: 2 Industrial Park Lane C6, DESTIN, FL, 32541, US
Mail Address: 2 Industrial Park Lane C6, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATZIG JAMES B Managing Member 12 COUNTRY CLUB DRIVE EAST, DESTIN, FL, 32541
PATZIG JAMES B Agent 12 COUNTRY CLUB DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-03 2 Industrial Park Lane C6, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 2 Industrial Park Lane C6, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-17 12 COUNTRY CLUB DRIVE, DESTIN, FL 32541 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000711933 ACTIVE 1000000683672 OKALOOSA 2015-06-22 2035-06-25 $ 51,043.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000711966 TERMINATED 1000000683675 OKALOOSA 2015-06-22 2035-06-25 $ 5,097.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000461670 TERMINATED 1000000158002 OKALOOSA 2010-01-19 2030-03-31 $ 13,987.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-03
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-07-17
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-01-23
Florida Limited Liability 2005-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State