Search icon

UNITED BRANDS LLC

Headquarter

Company Details

Entity Name: UNITED BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2017 (8 years ago)
Document Number: L17000081772
FEI/EIN Number 82-1200956
Address: 2151 Central Avenue, St. Petersburg, FL 33713
Mail Address: 2151 Central Avenue, St. Petersburg, FL 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UNITED BRANDS LLC, MISSISSIPPI 1121407 MISSISSIPPI
Headquarter of UNITED BRANDS LLC, RHODE ISLAND 001674877 RHODE ISLAND
Headquarter of UNITED BRANDS LLC, ALASKA 10062023 ALASKA
Headquarter of UNITED BRANDS LLC, ALABAMA 000-394-429 ALABAMA
Headquarter of UNITED BRANDS LLC, NEW YORK 5168725 NEW YORK
Headquarter of UNITED BRANDS LLC, MINNESOTA ac51cb2c-1555-e711-817d-00155d01c6c6 MINNESOTA
Headquarter of UNITED BRANDS LLC, KENTUCKY 0988818 KENTUCKY
Headquarter of UNITED BRANDS LLC, COLORADO 20171452207 COLORADO
Headquarter of UNITED BRANDS LLC, IDAHO 559277 IDAHO
Headquarter of UNITED BRANDS LLC, ILLINOIS LLC_06226558 ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Gaffney, Cory President 2151 Central Avenue, St. Petersburg, FL 33713

Manager

Name Role
ANDERSON UB MANAGER, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 2151 Central Avenue, St. Petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2021-04-17 2151 Central Avenue, St. Petersburg, FL 33713 No data
LC AMENDMENT 2017-06-07 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-05-01
Reg. Agent Change 2023-07-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
LC Amendment 2017-06-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State