Entity Name: | U.N.I.T.Y. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U.N.I.T.Y. 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: |
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: | 05 Aug 2013 (12 years ago) |
Document Number: | L13000109782 |
FEI/EIN Number |
46-2545261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3520 Oaks Way #910, POMPANO BEACH, FL, 33069, US |
Mail Address: | 3520 Oaks Way, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS CHADWICK N | Auth | 3520 Oaks Way #910, POMPANO BEACH, FL, 33069 |
SANDERS CHADWICK N | Agent | 3520 Oaks Way #910, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000066411 | PALM BAY URGENT CARE | ACTIVE | 2024-05-23 | 2029-12-31 | - | 3520 OAKS WAY, 910, POMPANO BAECH, FL, 33069 |
G18000010035 | UNITY MINDFUL FASHION | EXPIRED | 2018-01-18 | 2023-12-31 | - | PO BOX 120, POMPANO BEACH, FL, 33061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-28 | 3520 Oaks Way #910, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 3520 Oaks Way #910, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 3520 Oaks Way #910, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State