Search icon

FAMILY UNITED, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY UNITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY UNITED, 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: L14000109253
FEI/EIN Number 30-0836074

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

Address: 441 S STATE ROAD 7 STE 9A, MARGATE, FL, 33068, US
Mail Address: 441 S STATE ROAD 7 STE 9A, MARGATE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOKER-TANDY LUCIA M Foun 3346 NW 68th Avenue, Margate, FL, 33063
SHOOSTER DIANE Foun 6752 NW 62nd Terrace, Parkland, FL, 33067
BOOKER-TANDY LUCIA M Agent 441 S STATE ROAD 7 STE 9A, MARGATE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111165 CT VOICE ACTIVE 2021-08-27 2026-12-31 - 441 STATE ROAD 7, SUITE 9A, MARGATE, FL, 33068
G14000079976 FAMILYUNITED ENTERTAINMENT EXPIRED 2014-08-03 2019-12-31 - PO BOX 970085, COCONUT CREEK, FL, 33097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 441 S STATE ROAD 7 STE 9A, MARGATE, FL 33068 -
CHANGE OF MAILING ADDRESS 2018-05-31 441 S STATE ROAD 7 STE 9A, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2018-05-31 BOOKER-TANDY, LUCIA M -
REGISTERED AGENT ADDRESS CHANGED 2018-05-31 441 S STATE ROAD 7 STE 9A, MARGATE, FL 33068 -
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-31
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-07-19
REINSTATEMENT 2015-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State