Search icon

UNIFLORIDA II, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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