Search icon

UNTETHERED REALTY, LLC - Florida Company Profile

Company Details

Entity Name: UNTETHERED REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNTETHERED REALTY, 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: 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: 16 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000108224
FEI/EIN Number 82-1594827

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

Address: 253A Pine Avenue North, OLDSMAR, FL, 34677, US
Mail Address: 253A Pine Avenue North, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER DEBRA Authorized Representative 253A Pine Avenue North, OLDSMAR, FL, 34677
FAULKNER DEBRA A Manager 253A Pine Avenue North, OLDSMAR, FL, 34677
BURKE FAULKNER LAW, P.A. Agent 253A Pine Avenue North, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-11 253A Pine Avenue North, OLDSMAR, FL 34677 -
REINSTATEMENT 2018-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 253A Pine Avenue North, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2018-10-11 253A Pine Avenue North, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2018-10-11 BURKE FAULKNER LAW, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-04
LC Amendment 2019-07-25
REINSTATEMENT 2018-10-11
CORLCAUTH 2018-02-23
LC Amendment 2017-09-07
LC Amendment 2017-05-19
Florida Limited Liability 2017-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State