Search icon

UNIMAN, LLC - Florida Company Profile

Company Details

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

UNIMAN, 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: 31 Oct 2006 (18 years ago)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: L06000105998
FEI/EIN Number 205803958

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

Mail Address: 100 Universal City Plaza, Universal City, CA, 91608, US
Address: 1000 UNIVERSAL STUDIOS PLAZA, LEGAL AFFAIRS, B-5, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
UNIVERSAL CITY DEVELOPMENT PARTNERS, LTD. Managing Member -
Blue Man Group Holdings, LLC Managing Member 599 BROADWAY, NEW YORK, NY, 10012

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-26 - -
CHANGE OF MAILING ADDRESS 2020-04-03 1000 UNIVERSAL STUDIOS PLAZA, LEGAL AFFAIRS, B-5, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2009-04-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-03 1000 UNIVERSAL STUDIOS PLAZA, LEGAL AFFAIRS, B-5, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2021-03-26
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State