Search icon

UNCHAINED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
PRIME MIDTOWN VENTURES LLC Managing Member
PRIME MIDTOWN VENTURES LLC Agent

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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