Search icon

UNIQUE MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

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

UNIQUE MANAGEMENT GROUP 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: 22 Aug 2017 (8 years ago)
Date of dissolution: 12 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L17000178985
FEI/EIN Number 82-2569754

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

Address: 7101 US HWY 19 N, PINELLAS PARK, FL, 33781, US
Mail Address: 7101 US HWY 19 N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZGUN AHMET Authorized Member 7101 US HWY 19 N, PINELLAS PARK, FL, 33781
OZGUN AHMET Agent 7101 US HWY 19 N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051139 AFC PRIMARY CARE EXPIRED 2019-04-25 2024-12-31 - 7101 US HWY 19 N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7101 US HWY 19 N, PINELLAS PARK, FL 33781 -
LC AMENDMENT 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 7101 US HWY 19 N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2019-04-26 7101 US HWY 19 N, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2019-03-15 - -
REGISTERED AGENT NAME CHANGED 2019-03-15 OZGUN, AHMET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-12
ANNUAL REPORT 2020-01-13
LC Amendment 2019-04-29
REINSTATEMENT 2019-03-15
Florida Limited Liability 2017-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State