Entity Name: | UNIQUE AUTO SOUND, SECURITY, AND TINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIQUE AUTO SOUND, SECURITY, AND TINT 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: | 28 Jun 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L10000068962 |
FEI/EIN Number |
272973929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL, 32905 |
Mail Address: | 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL, 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ RICHARD | Manager | 401 SE JUSTINE TERRACE, PORT ST. LUCIE, FL, 34983 |
RAMIREZ RICHARD | Agent | 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC REVOCATION OF DISSOLUTION | 2011-05-10 | - | - |
LC AMENDMENT | 2011-05-10 | - | - |
LC VOLUNTARY DISSOLUTION | 2011-04-12 | - | - |
LC AMENDMENT | 2010-07-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-28 | 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL 32905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-28 | 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2010-07-28 | 4590 BABCOCK ST NE UNIT 102, PALM BAY, FL 32905 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-28 | RAMIREZ, RICHARD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000103567 | TERMINATED | 1000000250075 | BREVARD | 2012-02-08 | 2032-02-15 | $ 1,387.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
LC Amendment | 2011-05-10 |
LC Revocation of Dissolution | 2011-05-10 |
LC Voluntary Dissolution | 2011-04-12 |
ANNUAL REPORT | 2011-03-09 |
LC Amendment | 2010-07-28 |
Florida Limited Liability | 2010-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State