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