Search icon

UNITY PROPERTY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: UNITY PROPERTY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITY PROPERTY INVESTMENTS 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: 01 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: L10000102729
FEI/EIN Number 273584567

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

Address: 5337 N Socrum loop rd, #456, LAKELAND, FL, 33809, US
Mail Address: 5337 N Socrum loop rd, #458, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINGRAS ALEXANDRA Manager 5337 N Socrum loop rd, LAKELAND, FL, 33809
GINGRAS BRIAN J Manager 5337 N Socrum loop rd, LAKELAND, FL, 33809
G3 ESTATES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090162 CONSTRUCTION UNLIMITED EXPIRED 2010-10-01 2015-12-31 - 5560 ODOM RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 5337 N Socrum loop rd, #456, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 5337 N Socrum loop rd, #456, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2022-04-29 5337 N Socrum loop rd, #456, LAKELAND, FL 33809 -
REGISTERED AGENT NAME CHANGED 2021-02-24 G3 Estates LLC -
REINSTATEMENT 2011-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State