Entity Name: | UNITIES ALLIANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITIES ALLIANCE GROUP, 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. |
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: | 09 Mar 2006 (19 years ago) |
Date of dissolution: | 05 Jun 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 05 Jun 2020 (5 years ago) |
Document Number: | L06000025479 |
FEI/EIN Number |
204465068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3505 Lake Lynda Drive, ORLANDO, FL, 32817, US |
Mail Address: | 3505 Lake Lynda Drive, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAXIOLA MANUEL G | Manager | 3505 Lake Lynda Drive, ORLANDO, FL, 32817 |
DE LEON CARLOS J | Manager | 3505 Lake Lynda Drive, ORLANDO, FL, 32817 |
RODRIGUEZ OSCAR J | Manager | 3505 Lake Lynda Drive, ORLANDO, FL, 32817 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2020-06-05 | - | - |
LC NAME CHANGE | 2019-07-22 | UNITIES ALLIANCE GROUP, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 3505 Lake Lynda Drive, Suite 200, ORLANDO, FL 32817 | - |
LC AMENDMENT | 2018-12-04 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-12 | 3505 Lake Lynda Drive, Suite 200, ORLANDO, FL 32817 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2020-06-05 |
Reg. Agent Resignation | 2020-01-21 |
LC Name Change | 2019-07-22 |
ANNUAL REPORT | 2019-03-12 |
LC Amendment | 2018-12-04 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State