Search icon

UNIQUE WAY OF LIFE, LLC - Florida Company Profile

Company Details

Entity Name: UNIQUE WAY OF LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIQUE WAY OF LIFE, 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: 17 Aug 2017 (8 years ago)
Document Number: L17000176947
FEI/EIN Number 822534032

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

Address: 1200 5TH AVENUE SOUTH, SUITE 123, NAPLES, FL, 34102, US
Mail Address: 1200 5TH AVENUE SOUTH, SUITE 123, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE LEGAL SOLUTIONS, PLLC Agent -
KNIGHT CODY Manager 1200 5TH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025761 ELECTRIC MOPED TOURS ACTIVE 2024-02-15 2029-12-31 - 2268 HERITAGE GREENS DR, NAPLES, FL, 34119
G24000025745 TRIKE TOURS USA ACTIVE 2024-02-15 2029-12-31 - 2268 HERITAGE GREENS DR, NAPLES, FL, 34119
G19000133884 BIKE RIDE USA EXPIRED 2019-12-18 2024-12-31 - 1200 5TH AVE S, SUITE 123, NAPLES, FL, 34102
G19000111065 TOUR NOW USA EXPIRED 2019-10-11 2024-12-31 - 1200 5TH AVE S UNIT 123, NAPLES, FL, 34102
G18000019961 TRIKE TOURS USA EXPIRED 2018-02-05 2023-12-31 - 2268 HERITAGE GREENS DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 5072 Annunciation Cir, Ste 233, Ave Maria, FL 34142 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Corporate Legal Solutions -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1200 5TH AVENUE SOUTH, SUITE 123, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2019-03-13 1200 5TH AVENUE SOUTH, SUITE 123, NAPLES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000115095 TERMINATED 1000000980657 COLLIER 2024-02-21 2044-02-28 $ 4,709.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State