Search icon

UNIQUE FOOD SERVICE CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE FOOD SERVICE CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE FOOD SERVICE CONCEPTS, 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: 02 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L14000153704
FEI/EIN Number 47-2001665

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

Address: 16825 87th LN N, Loxahatchee, FL, 33470, US
Mail Address: 16825 87th LN N, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO GERALD Manager 16825 87th LN N, Loxahatchee, FL, 33470
CUBA EMERALD G Manager 16825 87th LN N, Loxahatchee, FL, 33470
MERCADO GERALD Agent 16825 87th LN N, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153731 EMERALD G EVENTS ACTIVE 2021-11-17 2026-12-31 - 1373 SW 151 AVE, SUNRISE, FL, 33326
G15000074768 EMERALD EVENTS EXPIRED 2015-07-18 2020-12-31 - 1373 SW 151 ST AVE, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 16825 87th LN N, Loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-02-13 16825 87th LN N, Loxahatchee, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 16825 87th LN N, Loxahatchee, FL 33470 -
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 MERCADO, GERALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State