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. |
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 |
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 |
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 | - | - |
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