Search icon

E&J UNIFIED SERVICES, LLC

Company Details

Entity Name: E&J UNIFIED SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L19000094008
FEI/EIN Number 83-4556382
Address: 610 E Zack St, Tampa, FL, 33602, US
Mail Address: 610 E Zack St, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
COCREATIVE LLC Agent

Manager

Name Role Address
Tilley Alvin EJR. Manager 12611 Pensacola CT, Riverview, FL, 33579

Authorized Representative

Name Role Address
Tilley Tiffanie J Authorized Representative 12611 Pensacola CT, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015510 TEESJAY WEB DESIGN LLC ACTIVE 2024-01-28 2029-12-31 No data 610 E ZACK ST., SUITE 110 -4014, TAMPA, FL, 33602
G23000095705 E&J UNIFIED NOTARY SERVICES ACTIVE 2023-08-15 2028-12-31 No data 610 E ZACK ST., SUITE 110 -4014, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-02-05 E&J UNIFIED SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 610 E Zack St, Suite 110 -4014, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-08-09 610 E Zack St, Suite 110 -4014, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2022-08-09 CoCreative No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-09 610 E Zack St, Suite 110 -4014, Tampa, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
LC Name Change 2024-02-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-23
Florida Limited Liability 2019-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State