Search icon

UNITED ECOMMERCE LLC - Florida Company Profile

Company Details

Entity Name: UNITED ECOMMERCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED ECOMMERCE 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: 12 Jun 2018 (7 years ago)
Document Number: L18000144947
FEI/EIN Number 83-0902589

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

Address: 5149 White Chicory Dr, Apollo Beach, FL, 33572, US
Mail Address: 5149 White Chicory Dr, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNIFYLE.COM Agent 1101 BRICKELL AVENUE, MIAMI, FL, 33231
JONES ANTHONY Manager 5149 White Chicory Dr, Apollo Beach, FL, 33572
RUBIANO ANA MARIA Manager 5149 White Chicory Dr, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102560 THE POWER HOUSE ACTIVE 2021-08-06 2026-12-31 - 5149 WHITE CHICORY DR, APOLLO BEACH, FL, 33572
G19000034743 ANTXANA EXPIRED 2019-03-15 2024-12-31 - PO BOX 317, VALRICO, FL, 33595
G19000026672 AMR TIRES EXPIRED 2019-02-26 2024-12-31 - P.O. BOX 317, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-13 5149 White Chicory Dr, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 5149 White Chicory Dr, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2019-04-29 MAGNIFYLE.COM -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1101 BRICKELL AVENUE, SUITE: 311046, MIAMI, FL 33231 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State