Search icon

UNITED CARIBBEAN LINES, LLC - Florida Company Profile

Company Details

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

UNITED CARIBBEAN LINES, 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: 27 Sep 2011 (14 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L11000110708
FEI/EIN Number NOT APPLICABLE

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

Address: 1931 Greenbriar terrace, DAVENPORT, FL, 33837, US
Mail Address: 1931 Greenbriar terrace, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIERENBERG BRUCE Chief Executive Officer 1931 Greenbriar terrace, DAVENPORT, FL, 33837
NIERENBERG BRUCE I Agent 1931 Greenbriar Terrace, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1931 Greenbriar terrace, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1931 Greenbriar Terrace, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2022-04-08 1931 Greenbriar terrace, DAVENPORT, FL 33837 -
REINSTATEMENT 2020-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 NIERENBERG, BRUCE I. -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-04-10
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State