Search icon

UNITED FAMILY OF COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: UNITED FAMILY OF COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED FAMILY OF COMPANIES, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 26 Mar 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: L09000001460
FEI/EIN Number 264066098

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

Address: 2700 N. 29TH AVE., SUITE 207, HOLLYWOOD, FL, 33020, US
Mail Address: 2700 N. 29TH AVE., SUITE 207, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANT LUKE A Managing Member 2700 N. 29TH AVE. SUITE 207, HOLLYWOOD, FL, 33020
BRANT LUKE Agent 2700 N. 29TH AVE., HOLLYWOOD, FL, 33020
UNITED FUNDING, LLC Managing Member -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-03-26 - -
LC AMENDMENT 2010-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-16 2700 N. 29TH AVE., SUITE 207, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2010-11-16 2700 N. 29TH AVE., SUITE 207, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-16 2700 N. 29TH AVE., SUITE 207, HOLLYWOOD, FL 33020 -
LC AMENDMENT AND NAME CHANGE 2010-02-08 UNITED FAMILY OF COMPANIES, LLC -
REGISTERED AGENT NAME CHANGED 2010-02-08 BRANT, LUKE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000095660 LAPSED 1000000573462 BROWARD 2014-01-08 2024-01-15 $ 451.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000569740 LAPSED 1000000389709 BROWARD 2013-01-31 2023-03-13 $ 3,082.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Voluntary Dissolution 2012-03-26
ANNUAL REPORT 2011-04-19
LC Amendment 2010-11-16
ANNUAL REPORT 2010-02-18
LC Amendment and Name Change 2010-02-08
Florida Limited Liability 2009-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State