Entity Name: | UNITED MOVING MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED MOVING MANAGEMENT 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. |
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: | 26 May 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | L21000246960 |
FEI/EIN Number |
87-1121448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6699 N FEDERAL HWY, BOCA RATON, FL, 33487, US |
Mail Address: | 6699 N FEDERAL HWY, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory Kitzen | Manager | 2555 pga blvd, palm beach gardens, FL, 33410 |
Toto Nicholas J | Auth | 6699 N FEDERAL HWY, BOCA RATON, FL, 33487 |
Kitzen Gregory | Agent | 1010 10th Ave N, Lake Worth Beach, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Toto, Nicholas | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 6699 N Federal Highway, Ste 1, Lake Worth Beach, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Kitzen, Gregory | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 1010 10th Ave N, Ste 1, Lake Worth Beach, FL 33460 | - |
REINSTATEMENT | 2023-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-15 | 6699 N FEDERAL HWY, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-15 | 6699 N FEDERAL HWY, BOCA RATON, FL 33487 | - |
LC AMENDMENT | 2021-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
AMENDED ANNUAL REPORT | 2024-09-18 |
AMENDED ANNUAL REPORT | 2024-07-31 |
AMENDED ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2024-01-13 |
AMENDED ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2024-01-05 |
REINSTATEMENT | 2023-11-29 |
ANNUAL REPORT | 2022-09-21 |
LC Amendment | 2021-11-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State