Search icon

UNIQUELY ORGANIC, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUELY ORGANIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUELY ORGANIC, 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: 24 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: L14000049062
FEI/EIN Number 46-1263272

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

Address: 13652 N. 12TH STREET, Unit 12, TAMPA, FL, 33613, US
Mail Address: PO BOX 309, BRANDON, FL, 33509, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CYNTHIA Authorized Member 1315 Oakfield Dr, Brandon, FL, 33509
WILLIAMS CYNTHIA Manager 1315 Oakfield Dr, Brandon, FL, 33509
WILLIAMS CYNTHIA R Agent 1315 Oakfield Dr, Brandon, FL, 33509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088919 UNIQUELY ORGANIC EXPIRED 2014-08-29 2019-12-31 - PO BOX 309, RIVERVIEW, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 13652 N. 12TH STREET, Unit 12, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 1315 Oakfield Dr, Unit 309, Brandon, FL 33509 -
REINSTATEMENT 2016-03-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 WILLIAMS, CYNTHIA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9835287301 2020-05-03 0455 PPP 1315 OAKFIELD DR 309, BRANDON, FL, 33509
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22584
Loan Approval Amount (current) 22584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33509-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22810.46
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State