Search icon

UNION NYC LLC

Company Details

Entity Name: UNION NYC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L16000227052
FEI/EIN Number 81-4701068
Address: AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792, US
Mail Address: 241 E. 14th Street, Suite 3B, New York, NY, 10003, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WENZEL R. H Agent AFFINITY AT WINTER PARK, WINTER PARK, FL, 32792

Manager

Name Role Address
CHAO ENOCH I Manager 241 E. 14th Street, New York, NY, 10003
CHAO STELLA L Manager 241 E. 14th Street, New York, NY, 10003
Chao Family Trust I Manager 241 E. 14th Street, New York, NY, 10003
Chao Family Trust II Manager 241 E. 14th Street, New York, NY, 10003

Authorized Member

Name Role Address
CHAO CALEB J Authorized Member 241 E. 14TH STREET, NEW YORK, NY, 10003
CHAO CHLOE A Authorized Member 241 E. 14TH STREET, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, OFFICE, WINTER PARK, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, OFFICE, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2019-01-02 WENZEL, R. H No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 AFFINITY AT WINTER PARK, 600 NORTH SEMORAN BLVD, OFFICE, WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State