Entity Name: | COUPONERS UNITED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COUPONERS UNITED, 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: | 21 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000071850 |
FEI/EIN Number |
452564481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 Pugh St, Lake Mary, FL, 32746, US |
Mail Address: | 635 Pugh St, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS MARY E | Managing Member | 120 E Crystal Lake Avenue, Lake Mary, FL, 32746 |
Edwards Mary | Agent | 635 Pugh St, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000083896 | FLORIDA BLOGGESS | EXPIRED | 2014-08-14 | 2019-12-31 | - | 635 PUGH ST, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 635 Pugh St, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 635 Pugh St, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | Edwards, Mary | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 635 Pugh St, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State