Search icon

UNIQUE PRODUCT CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE PRODUCT CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE PRODUCT CONCEPTS, 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: 04 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000043715
FEI/EIN Number 202800851

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

Address: 1675A Earl Gilbert Road, Chipley, FL, 32428, US
Mail Address: P.O. Box 1103, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DEAN M President 1675A Earl Gilbert Road, Chipley, FL, 32428
MITCHELL DEAN Agent 1675A Earl Gilbert Road, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1675A Earl Gilbert Road, Chipley, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 1675A Earl Gilbert Road, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2016-03-25 1675A Earl Gilbert Road, Chipley, FL 32428 -
LC NAME CHANGE 2012-02-10 UNIQUE PRODUCT CONCEPTS, LLC -
REGISTERED AGENT NAME CHANGED 2009-04-15 MITCHELL, DEAN -
CANCEL ADM DISS/REV 2008-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
LC Name Change 2012-02-10
ANNUAL REPORT 2011-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State