Search icon

UNA VITA, LLC - Florida Company Profile

Company Details

Entity Name: UNA VITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNA VITA, 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: 05 Oct 2006 (18 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L06000097864
FEI/EIN Number 205792977

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

Address: 222 NORTH LASALLE STREET, SUITE 460, CHICAGO, IL, 60601, US
Mail Address: 222 NORTH LASALLE STREET, SUITE 460, CHICAGO, IL, 60601, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGGANS SUSAN E Manager 222 NORTH LASALLE STREET #460, CHICAGO, IL, 60601
WATSON DENIS L Managing Member 222 NORTH LASALLE STREET #460, CHICAGO, IL, 60601
LOGGANS SUSAN EEsq. Agent 4031 NE 25th Ave, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 4031 NE 25th Ave, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2014-03-26 LOGGANS, SUSAN E, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 222 NORTH LASALLE STREET, SUITE 460, CHICAGO, IL 60601 -
CHANGE OF MAILING ADDRESS 2013-01-24 222 NORTH LASALLE STREET, SUITE 460, CHICAGO, IL 60601 -
REINSTATEMENT 2011-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-07-18
ANNUAL REPORT 2009-03-20
REINSTATEMENT 2008-02-29
Florida Limited Liability 2006-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State