Search icon

NATIONAL UNLIMITED LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL UNLIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL UNLIMITED 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: 13 Jan 2010 (15 years ago)
Date of dissolution: 20 Aug 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2012 (13 years ago)
Document Number: L10000004340
FEI/EIN Number 271654331

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

Address: 975 FLORIDA CENTRAL PARKWAY, SUITE 1100, LONGWOOD, FL, 32766
Mail Address: 975 FLORIDA CENTRAL PARKWAY, SUITE 1100, LONGWOOD, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENG GUANGHUA Managing Member 1150 GREENSTONE BLVD. #106, HEATHROW, FL, 32746
TURNER MASARU FRANK Agent 975 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-08-20 - -
REGISTERED AGENT NAME CHANGED 2011-09-07 TURNER, MASARU FRANK -
REGISTERED AGENT ADDRESS CHANGED 2011-09-07 975 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL 32750 -
LC AMENDMENT 2011-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 975 FLORIDA CENTRAL PARKWAY, SUITE 1100, LONGWOOD, FL 32766 -
CHANGE OF MAILING ADDRESS 2011-02-16 975 FLORIDA CENTRAL PARKWAY, SUITE 1100, LONGWOOD, FL 32766 -
LC AMENDMENT 2010-11-12 - -
LC AMENDMENT 2010-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000547979 LAPSED 12-CA-1903 18TH JUD CIR SEMINOLE COUNTY 2012-08-09 2017-08-13 $212,663.98 ECKSTEIN PROPERTIES, LLC, C/O TODD M. HOEPKER, ESQ., P.O. BOX 3311, ORLANDO, FL 32802-3311

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-08-20
ANNUAL REPORT 2012-04-26
LC Amendment 2011-09-07
CORLCMMRES 2011-07-25
ANNUAL REPORT 2011-02-16
LC Amendment 2010-11-12
LC Amendment 2010-08-06
Florida Limited Liability 2010-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State