Entity Name: | NOTES UNLIMITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOTES 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. |
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: | 02 Sep 2008 (17 years ago) |
Date of dissolution: | 21 Aug 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2015 (10 years ago) |
Document Number: | L08000082981 |
FEI/EIN Number |
270806612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3123 Scallop Ln, INDIALANTIC, FL, 32903, US |
Mail Address: | 102 EAST NEW HAVEN AVENUE, PMB # 138, MELBOURNE, FL, 32901 |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOX CLINTONIA | President | 3123 Scallop Ln, INDIALANTIC, FL, 32903 |
BUSH KAYE | Vice President | 3123 Scallop Ln, INDIALANTIC, FL, 32903 |
BOX CLINTONIA | Agent | 3123 SCALLOP LN, MELBOURNE, FL, 32903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000005309 | ENDLESS HOME SOLUTIONS | EXPIRED | 2012-01-16 | 2017-12-31 | - | 102 E. NEW HAVEN AVE., #138, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-19 | 3123 Scallop Ln, INDIALANTIC, FL 32903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-29 | 3123 SCALLOP LN, MELBOURNE, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2011-04-11 | 3123 Scallop Ln, INDIALANTIC, FL 32903 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-08-21 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-19 |
Reg. Agent Change | 2013-08-29 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-03-24 |
Reg. Agent Change | 2010-01-13 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State