Entity Name: | UNITE DESIGN CO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2024 (3 months ago) |
Document Number: | L16000045782 |
FEI/EIN Number | 81-1568128 |
Address: | 111 CENTRAL PARK PL, SANFORD, FL, 32771, US |
Mail Address: | 111 CENTRAL PARK PL, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Malone Corey | Agent | 111 CENTRAL PARK PL, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Malone Corey | Manager | 111 CENTRAL PARK PL, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-01 | 111 CENTRAL PARK PL, SANFORD, FL 32771 | No data |
REINSTATEMENT | 2023-12-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-12-01 | 111 CENTRAL PARK PL, SANFORD, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2023-12-01 | Malone, Corey | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-01 | 111 CENTRAL PARK PL, SANFORD, FL 32771 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2018-02-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
REINSTATEMENT | 2024-11-11 |
REINSTATEMENT | 2023-12-01 |
ANNUAL REPORT | 2018-04-16 |
LC Amendment | 2018-02-20 |
ANNUAL REPORT | 2017-04-07 |
Florida Limited Liability | 2016-03-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State