Search icon

ASSETS UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: ASSETS UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ASSETS UNLIMITED 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000030219
FEI/EIN Number 32-0241686

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

Address: P.O. 1812, BOCA RATON, FL 33432
Mail Address: P.O. 1812, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROM, DAVOR I Agent 99 SE Mizner Blvd, 309, Boca Raton, FL 33432
ROM, DAVOR I Managing Member P.O. 1812, BOCA RATON, FL 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098649 INVESTOR INCOME PROPERTIES EXPIRED 2011-10-06 2016-12-31 - 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 P.O. 1812, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-05-01 P.O. 1812, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 99 SE Mizner Blvd, 309, Boca Raton, FL 33432 -
LC AMENDED AND RESTATED ARTICLES 2013-04-19 - -
LC NAME CHANGE 2010-01-07 ASSETS UNLIMITED LLC -
LC AMENDMENT 2008-06-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-26
LC Name Change 2010-01-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State