Search icon

UNIFIED STRENGTH ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: UNIFIED STRENGTH ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIFIED STRENGTH ALLIANCE 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: 03 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L18000277570
FEI/EIN Number 863568822

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

Address: 13431 HESWALLL RUN, ORLANDO, FL, 32832, US
Mail Address: 13431 HESWALLL RUN, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART MISTY B Chief Executive Officer 13431 HESWALL RUN, ORLANDO, FL, 32832
VALERIO THOMAS DJR Chief Operating Officer 13431 HESWALL RUN, ORLANDO, FL, 32832
Valerio Thomas DJr. Agent 13431 HESWALL RUN, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036359 D1 TRAINING SE ORLANDO ACTIVE 2022-03-21 2027-12-31 - 13431 HESWALL RUN, ORLANDO, FL, 32832
G22000036376 US ALLIANCE ACTIVE 2022-03-21 2027-12-31 - 13431 HESWALL RUN, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-14 13431 HESWALLL RUN, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Valerio, Thomas Daniel, Jr. -
LC AMENDMENT AND NAME CHANGE 2019-05-06 UNIFIED STRENGTH ALLIANCE LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
LC Amendment and Name Change 2019-05-06
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State