Search icon

UNLIMITED VENTURES 2, LLC - Florida Company Profile

Company Details

Entity Name: UNLIMITED VENTURES 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNLIMITED VENTURES 2, 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: 29 Oct 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000266860
FEI/EIN Number 84-3622787

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

Address: 4846 SUN CITY CENTER, SUITE 246, SUN CITY CENTER, FL, 33573, US
Mail Address: 4846 SUN CITY CENTER, SUITE 246, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANEY ELISA Manager 4846 sun city center blvd, Sun City Center, FL, 33573
CHANEY EDWARD Manager 4846 sun city center blvd, Sun City Center, FL, 33573
POTTS LOREN B Agent 207 E ROBERTSON STREET SUITE A, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041605 WILLIAM G'S SMOKED CHICKEN ACTIVE 2021-03-25 2026-12-31 - 4846 SUN CITY CENTER BLVD, #246, SUN CITY CENTER, FL, 33573
G19000121461 SUNNY TOMATOES EXPIRED 2019-11-12 2024-12-31 - 4846 SUN CITY CENTER SUITE 246, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 POTTS, LOREN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-10-07
Florida Limited Liability 2019-10-29

Date of last update: 01 May 2025

Sources: Florida Department of State