Search icon

UNITED MK HOMES LLC - Florida Company Profile

Company Details

Entity Name: UNITED MK HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED MK HOMES 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: 22 Feb 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L16000036033
FEI/EIN Number 81-1587302

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

Address: 6900 INTERBAY BLVD, TAMPA, 33616, UN
Mail Address: 6900 INTERBAY BLVD, TAMPA, 33616, UN
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LY DANH Authorized Member 6900 Interbay Blvd, TAMPA, FL, 33616
LY TRAN HAO Auth 6900 Interbay Blvd, TAMPA, FL, 33616
TRAN IRENE Agent 6900 INTERBAY BLVD, TAMPA, FL, 33616

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004518 KML BUILD LLC ACTIVE 2024-01-08 2029-12-31 - 6900 INTERBAY BLVD, TAMPA, FL, 33616
G17000067284 ALPINE LLC EXPIRED 2017-06-18 2022-12-31 - 3808 W. WALLACE AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-10-01 UNITED MK HOMES LLC -
REGISTERED AGENT NAME CHANGED 2020-06-09 TRAN, IRENE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 6900 INTERBAY BLVD, TAMPA, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 6900 INTERBAY BLVD, TAMPA 33616 UN -
CHANGE OF MAILING ADDRESS 2018-04-08 6900 INTERBAY BLVD, TAMPA 33616 UN -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
LC Name Change 2020-10-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-05-15
Florida Limited Liability 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State