Search icon

UNICLASS MANAGEMENT LLC - Florida Company Profile

Company Details

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

UNICLASS 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: 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000003829
FEI/EIN Number 261745920

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

Address: 14 E WASHINGTON ST SUITE 350, ORLANDO, FL, 32801, US
Mail Address: 14 E WASHINGTON ST, SUITE 350, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO CELMA D Managing Member 8925 TURNBERRY CT., ORLANDO, FL, 32819
MACHADO LUIZ D Managing Member 8925 TURNBERRY CT., ORLANDO, FL, 32819
MACHADO CELMA D Agent 8925 TURNBERRY CT., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-04 14 E WASHINGTON ST SUITE 350, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 14 E WASHINGTON ST SUITE 350, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000308009 ACTIVE 1000000743382 ORANGE 2017-05-18 2027-06-01 $ 1,065.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-10-23
AMENDED ANNUAL REPORT 2015-10-19
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State