Search icon

UNITY 402, LLC - Florida Company Profile

Company Details

Entity Name: UNITY 402, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITY 402, 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: 10 Apr 2013 (12 years ago)
Date of dissolution: 23 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2023 (2 years ago)
Document Number: L13000052870
FEI/EIN Number 46-2544427

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

Address: 4411 SUNBEAM RD, UNIT 23181, JACKSONVILLE, FL, 32241, US
Mail Address: PO BOX 23181, JACKSONVILLE, FL, 32241, US
ZIP code: 32241
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGG R J Manager PO BOX 23181, JACKSONVILLE, FL, 32241
WILKES & MEE, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051625 UNITY HOME RENTALS ACTIVE 2015-05-26 2025-12-31 - PO BOX 23181, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-23 - -
CHANGE OF MAILING ADDRESS 2022-04-29 4411 SUNBEAM RD, UNIT 23181, JACKSONVILLE, FL 32241 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Wilkes & Mee, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 13400 Sutton Park Drive South, Suite 1204, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 4411 SUNBEAM RD, UNIT 23181, JACKSONVILLE, FL 32241 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State