Entity Name: | UNITED FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
UNITED FLORIDA 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: | 05 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000067406 |
FEI/EIN Number |
81-2153316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1614 Silhouette Drive, Clermont, FL 34711 |
Mail Address: | 1614 Silhouette Drive, Clermont, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPP, IMRE | Authorized Member | 1614 SILHOUETTE DRIVE, CLERMONT, FL 34711 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | LEGALINC CORPORATE SERVICES INC. | - |
REINSTATEMENT | 2018-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 1614 Silhouette Drive, Clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 1614 Silhouette Drive, Clermont, FL 34711 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000382253 | ACTIVE | COWE 21-013352 | BROWARD COUNTY | 2019-12-26 | 2026-07-29 | $27,377.75 | NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-11-01 |
Reg. Agent Resignation | 2018-04-06 |
ANNUAL REPORT | 2017-04-29 |
Florida Limited Liability | 2016-04-05 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State