Search icon

COUPONERS UNITED, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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