Search icon

UNIFI MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: UNIFI MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIFI MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L07000000847
FEI/EIN Number 208498458

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

Address: 1101 E Cumberland Ave, TAMPA, FL, 33602, US
Mail Address: 1101 E Cumberland Ave, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADHIA HITESH P Managing Member 1101 E Cumberland Ave, TAMPA, FL, 33602
Carole Debaude Fina 1101 E Cumberland Ave, TAMPA, FL, 33602
Garner Thomas Chief Operating Officer 1101 E Cumberland Ave, TAMPA, FL, 33602
ADHIA HITESH P Agent 1101 E Cumberland Ave, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-01-29 UNIFI MANAGEMENT LLC -
MERGER 2019-05-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000193205
REGISTERED AGENT NAME CHANGED 2016-04-25 ADHIA, HITESH P -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1101 E Cumberland Ave, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-01-24 1101 E Cumberland Ave, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1101 E Cumberland Ave, TAMPA, FL 33602 -
LC NAME CHANGE 2007-07-16 AVATAR MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-12
LC Name Change 2021-01-29
ANNUAL REPORT 2020-01-15
Merger 2019-05-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State