Search icon

UNITED TONER, LLC - Florida Company Profile

Company Details

Entity Name: UNITED TONER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED TONER, 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: 08 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: L10000094574
FEI/EIN Number 273995900

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

Address: 107 COMMERCE STREET STE B, LAKE MARY, FL, 32746
Mail Address: 107 COMMERCE STREET STE B, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daya Roshanali Auth 107 COMMERCE STREET STE B, LAKE MARY, FL, 32746
Daya Mohamed Kazim Managing Member 107 COMMERCE STREET STE B, LAKE MARY, FL, 32746
ROSHANALI DAYA Agent 107 COMMERCE STREET STE B, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090524 CLICK SUPPLIES ACTIVE 2012-09-14 2027-12-31 - 107 COMMERCE ST, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 107 COMMERCE STREET STE B, LAKE MARY, FL 32746 -
REINSTATEMENT 2016-05-06 - -
REGISTERED AGENT NAME CHANGED 2016-05-06 ROSHANALI, DAYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-04-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001574517 TERMINATED 1000000524654 SEMINOLE 2013-09-05 2023-10-29 $ 690.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000673658 TERMINATED 1000000481871 SEMINOLE 2013-03-15 2033-04-04 $ 2,916.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-05-06
ANNUAL REPORT 2014-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State