Entity Name: | UNIFLORIDA II, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIFLORIDA II, L.L.C. 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: | 12 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000046248 |
FEI/EIN Number |
270187001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 295 SELOY DR, ST AUGUSTINE, FL, 32084, US |
Mail Address: | 295 SELOY DR, ST AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JUAN CARLOS | Manager | 295 SELOY DR, ST AUGUSTINE, FL, 32084 |
Leonardo Jose J | Agent | 500 S DIXIE HWY, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | Leonardo, Jose J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-18 | 500 S DIXIE HWY, STE 204, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-18 | 295 SELOY DR, ST AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2015-05-18 | 295 SELOY DR, ST AUGUSTINE, FL 32084 | - |
LC AMENDMENT | 2015-05-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-20 |
LC Amendment | 2015-05-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-01-26 |
Reg. Agent Resignation | 2011-12-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State