Entity Name: | UNIQUE INTEGRITY BY C & K, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIQUE INTEGRITY BY C & K, 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: |
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: | 23 Jun 2022 (3 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: | L22000284766 |
FEI/EIN Number |
88-2979046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16637 Mooner Plank Circle, Wimauma, FL, 33598, US |
Mail Address: | 16637 Mooner Plank Circle, Wimauma, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER COREY D | Authorized Member | 16637 Mooner Plank Circle, Wimauma, FL, 33598 |
PARKER KENYETTA | Agent | 16637 Mooner Plank Circle, Wimauma, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000034126 | GOTCHA COVERED OF PARRISH AND LAKELAND | ACTIVE | 2023-03-14 | 2028-12-31 | - | 9933 BOSQUE CREEK CIRCLE, APT #303, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-11 | 16637 Mooner Plank Circle, Wimauma, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 16637 Mooner Plank Circle, Wimauma, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2023-10-11 | 16637 Mooner Plank Circle, Wimauma, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-11 | PARKER, KENYETTA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000514883 | TERMINATED | 1000001004927 | HILLSBOROU | 2024-08-07 | 2044-08-14 | $ 2,530.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000514891 | TERMINATED | 1000001004928 | HILLSBOROU | 2024-08-07 | 2034-08-14 | $ 900.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-11 |
Florida Limited Liability | 2022-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State