Search icon

LA COMMANDERIE DE UNET LLC - Florida Company Profile

Company Details

Entity Name: LA COMMANDERIE DE UNET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA COMMANDERIE DE UNET 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: 08 Oct 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000441304
FEI/EIN Number 87-4456996

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

Address: 1022 SW 1st Avenue, Gainesville, FL, 32601, US
Mail Address: 1022 SW 1st Avenue, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIROUSSOT-CHAMBEAUXPHILIPPE Manager 1022 SW 1st Avenue, Gainesville, FL, 32601
CHIROUSSOT-CHAMBEAUXPHILIPPE Agent 1022 SW 1st Avenue, Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034975 VANQUISH TRADING ACTIVE 2022-03-17 2027-12-31 - 1022 SW 1ST AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-10 1022 SW 1st Avenue, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-10 1022 SW 1st Avenue, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-12-10 1022 SW 1st Avenue, Gainesville, FL 32601 -
REGISTERED AGENT NAME CHANGED 2022-12-10 CHIROUSSOT-CHAMBEAUX, PHILIPPE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-10
Florida Limited Liability 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State