Search icon

UTILITIES UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: UTILITIES UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UTILITIES UNLIMITED, 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: 07 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: L12000061441
FEI/EIN Number 45-5253378

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

Address: 1502 Thornapple Lane, Sanford, FL, 32771, US
Mail Address: 1502 Thornapple Lane, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lanier Daniel WJr. Chief Operating Officer 1502 Thornapple Lane, Sanford, FL, 32771
Lanier Daniel WJr. Agent 1502 Thornapple Lane, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046090 CABLE UNLIMITED EXPIRED 2012-05-17 2017-12-31 - 1204 DEER RUN DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1502 Thornapple Lane, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Lanier, Daniel Wayne, Jr. -
CHANGE OF MAILING ADDRESS 2024-04-03 1502 Thornapple Lane, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1502 Thornapple Lane, Sanford, FL 32771 -
REINSTATEMENT 2023-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-12-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State