Search icon

UNION ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: UNION ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2005 (20 years ago)
Document Number: L05000064430
FEI/EIN Number 203072669

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

Address: 1290 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
Mail Address: 1290 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL INDRAVADAN Managing Member 1290 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
PATEL INDRAVADAN Agent 1290 N. NOVA ROAD, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008987 GET N GO FOODMART ACTIVE 2022-01-05 2027-12-31 - 1290 N NOVA ROAD, DAYTONA BEACH, FL, 32117
G05201900212 GET & GO FOOD MART ACTIVE 2005-07-20 2025-12-31 - 1290 N. NOVA ROAD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-15 PATEL, INDRAVADAN -
CHANGE OF MAILING ADDRESS 2009-04-30 1290 N. NOVA ROAD, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-19 1290 N. NOVA ROAD, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-19 1290 N. NOVA ROAD, DAYTONA BEACH, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000533402 TERMINATED 1000000673617 VOLUSIA 2015-04-20 2035-04-30 $ 70,278.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State