Entity Name: | UNITY GROUP EXPRESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITY GROUP EXPRESS 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: | 23 Jul 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000126056 |
FEI/EIN Number |
47-4257189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 Waxwing Ct., Kissimmee, FL, 34759, US |
Mail Address: | 720 WAXWING CT, Kissimmee, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephens Naomi | Manager | 4285 Mahogany Run, Winter Haven, FL, 33884 |
Naomi Stephens | Agent | 4285 Mahogany Run, Winter Haven, FL, 33884 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000035066 | UNITY GROUP EXPRESS L.L.C D/B/A U.N.I.T.Y GROUP EXPRESS | EXPIRED | 2016-04-06 | 2021-12-31 | - | 720 WAXWING COURT, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-07 | 720 Waxwing Ct., Kissimmee, FL 34759 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | Naomi, Stephens | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 4285 Mahogany Run, D4285, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2018-07-24 | 720 Waxwing Ct., Kissimmee, FL 34759 | - |
REINSTATEMENT | 2017-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-11-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-22 |
AMENDED ANNUAL REPORT | 2016-11-14 |
ANNUAL REPORT | 2016-04-06 |
Florida Limited Liability | 2015-07-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State