Search icon

UNTITLED FUND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: UNTITLED FUND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNTITLED FUND SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: L09000089344
FEI/EIN Number 83-2634654

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

Address: 1801 NE 123RD STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 1801 NE 123RD STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNTITLED SLC LLC Agent -
LITWAK MARTIN A Auth 1801 NE 123RD STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 UNTITLED SLC LLC -
REGISTERED AGENT NAME CHANGED 2024-07-15 UNTITLED SLC LLC -
LC NAME CHANGE 2019-04-24 UNTITLED FUND SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1801 NE 123RD STREET, SUITE 307, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-02-08 1801 NE 123RD STREET, SUITE 307, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 1801 NE 123RD STREET, SUITE 307, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -
PENDING REINSTATEMENT 2013-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-26
LC Name Change 2019-04-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State