Entity Name: | UNITED C LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED C 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: | 13 Jun 2006 (19 years ago) |
Date of dissolution: | 07 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 May 2020 (5 years ago) |
Document Number: | L06000059893 |
FEI/EIN Number |
205039078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7657 Parkview Way, Coral Springs, FL, 33065, US |
Mail Address: | 7657 Parkview Way, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Mauricio | Agent | 7657 Parkview Way, Coral Springs, FL, 33065 |
UNITED C GENERAL CONTRACTOR LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-20 | Gonzalez, Mauricio | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 7657 Parkview Way, Coral Springs, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 7657 Parkview Way, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 7657 Parkview Way, Coral Springs, FL 33065 | - |
REINSTATEMENT | 2017-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000403093 | ACTIVE | 2019-019032-CC-23 | MIAMI-DADE COUNTY COURT | 2020-09-18 | 2025-12-15 | $8,246.58 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO INC., P.O. BOX 838, BELOIT, WI 53512-0838 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-18 |
REINSTATEMENT | 2017-12-22 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-10-05 |
REINSTATEMENT | 2014-10-07 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State