Entity Name: | UNCHAINED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNCHAINED, 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: | 10 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L09000108120 |
FEI/EIN Number |
271289721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 EAST MEMORIAL BOULEVARD, LAKELAND, FL, 33801 |
Mail Address: | 1107 3RD STREET SOUTHWEST, SUITE 21, WINTER HAVEN, FL, 33880 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PRIME MIDTOWN VENTURES LLC | Managing Member |
PRIME MIDTOWN VENTURES LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000104032 | UNCHAINED LLC | EXPIRED | 2011-10-24 | 2016-12-31 | - | 1239 EAST MEMORIAL BLVD, LAKELAND, FL, 33801 |
G09000183269 | ALLIGATOR ALLEY UNCHAINED | EXPIRED | 2009-12-10 | 2014-12-31 | - | 1624 GRAY ROAD, EAGLE LAKE, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-27 | 1107 3RD STREET SOUTHWEST, SUITE 21, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 1239 EAST MEMORIAL BOULEVARD, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-27 | PRIME MIDTOWN VENTURES LLC | - |
LC AMENDMENT | 2011-11-07 | - | - |
LC AMENDMENT | 2011-11-01 | - | - |
REINSTATEMENT | 2011-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-07 | 1239 EAST MEMORIAL BOULEVARD, LAKELAND, FL 33801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000076870 | LAPSED | 2011-SC-7317 | ORANGE COUNTY FLORIDA | 2012-01-18 | 2017-02-06 | $2,648.88 | DADE PAPER & BAG, CO., 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809 |
J11000063474 | TERMINATED | 1000000201204 | POLK | 2011-01-20 | 2031-02-02 | $ 6,721.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-27 |
LC Amendment | 2011-11-07 |
LC Amendment | 2011-11-01 |
REINSTATEMENT | 2011-10-07 |
ANNUAL REPORT | 2010-06-21 |
Florida Limited Liability | 2009-11-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State