Search icon

UNIQUE TREASURES LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE TREASURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE TREASURES 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: 07 Aug 2017 (8 years ago)
Date of dissolution: 29 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2024 (9 months ago)
Document Number: L17000167276
FEI/EIN Number 822393996

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

Address: 833 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 833 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTEBI DAVID M Manager 833 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
ANTEBI DAVID Agent 833 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-29 - -
REINSTATEMENT 2024-02-02 - -
REGISTERED AGENT NAME CHANGED 2024-02-02 ANTEBI, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 833 E. LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-29
REINSTATEMENT 2024-02-02
ANNUAL REPORT 2022-01-28
Reinstatement 2021-01-25
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051657408 2020-05-06 0455 PPP 833 E Las Olas Blvd, Ft Lauderdale, FL, 33301
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91250
Loan Approval Amount (current) 91250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90980
Forgiveness Paid Date 2021-06-04
1309698807 2021-04-10 0455 PPS 833 E Las Olas Blvd, Ft Lauderdale, FL, 33301-2224
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-2224
Project Congressional District FL-23
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20949.44
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State