Entity Name: | UNION TRADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNION TRADE 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: | 26 Sep 2012 (12 years ago) |
Date of dissolution: | 19 May 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2021 (4 years ago) |
Document Number: | L12000123535 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Ragan & Freeman LLP, 322 Main Street, Lakeville, CT, 06039, US |
Address: | AVDA. DEL LIBERTADOR BRIG. GRAL., LAVALLEJA 1837/402 -MONTEVIDEO, URUGUAY, UY |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIORDANO JEANNETTE | Manager | AVDA. DEL LIBERTADOR BRIG. GRAL., Montevideo |
Ragan Thomas C | Secretary | Ragan & Freeman LLP, Lakeville, CT, 06039 |
ITCO SA | Managing Member | AVDA. 18 DE JULIO 1744/102, MONTEVIDEO, URUGUAY |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
LC VOLUNTARY DISSOLUTION | 2021-05-19 | - | - |
LC STMNT OF RA/RO CHG | 2019-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-23 | UNITED CORPORATE SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2017-07-03 | AVDA. DEL LIBERTADOR BRIG. GRAL., LAVALLEJA 1837/402 -MONTEVIDEO, URUGUAY UY | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-05-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-20 |
CORLCRACHG | 2019-07-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State