Search icon

UNITY GROUP EXPRESS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Stephens Naomi Manager 4285 Mahogany Run, Winter Haven, FL, 33884
Naomi Stephens Agent 4285 Mahogany Run, Winter Haven, FL, 33884

Fictitious Names

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

Events

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 - -

Documents

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