Search icon

UNITED NATIONS CONGLOMERATE OF FINANCIERS, LLC - Florida Company Profile

Company Details

Entity Name: UNITED NATIONS CONGLOMERATE OF FINANCIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED NATIONS CONGLOMERATE OF FINANCIERS, 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: 28 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: L16000061835
FEI/EIN Number NOT APPLICABLE

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

Address: 111 2nd Avenue N.E., c/o Comparetto Law Firm, ST. PETERSBURG, FL, 33701, US
Mail Address: 111 2nd Avenue N.E., c/o Comparetto Law Firm, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cown Kathryn Aesq. Auth 111 2nd Avenue N.E., ST. PETERSBURG, FL, 33701
Cown Kathryn AESQ. Agent 111 2nd Avenue N.E., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-24 111 2nd Avenue N.E., c/o Comparetto Law Firm, Suite 360, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-07-24 111 2nd Avenue N.E., c/o Comparetto Law Firm, Suite 360, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-07-24 Cown, Kathryn A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 111 2nd Avenue N.E., c/o Comparetto Law Firm, Suite 360, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-07-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State