Search icon

UNION HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: UNION HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION HOUSE, 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: 25 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2017 (8 years ago)
Document Number: L16000105692
FEI/EIN Number 47-4163604

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

Mail Address: 19821 NW 2nd Avenue, MIAMI, FL, 33169, US
Address: 19821 NW 2nd ave, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT STEVIE Authorized Member 19821 NW 2nd Avenue, MIAMI, FL, 33169
Scott Carleena owne 19821 NW 2nd Avenue, Miami, FL, 33169
SCOTT Stevie Agent 19821 NW 2nd Avenue, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055152 BLACK BOYS DO READ EXPIRED 2019-05-06 2024-12-31 - 1345 NW 192 TERRACE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 19821 NW 2nd ave, Suite #376, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2022-04-01 19821 NW 2nd ave, Suite #376, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 19821 NW 2nd Avenue, Suite #376, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2018-04-13 SCOTT, Stevie -
REINSTATEMENT 2017-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-10-27
REINSTATEMENT 2017-10-21
Florida Limited Liability 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9891408301 2021-01-31 0455 PPP 1345 NW 192nd Ter, Miami, FL, 33169-3442
Loan Status Date 2022-08-04
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209465
Loan Approval Amount (current) 209465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-3442
Project Congressional District FL-24
Number of Employees 18
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State