Search icon

UNLIMITED DESTINATIONS, LLC - Florida Company Profile

Company Details

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

UNLIMITED DESTINATIONS, 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: 27 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L99000004573
FEI/EIN Number 650941400

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

Address: 4091 CYPRESS REACH COURT, UNIT 201, POMPANO BEACH, FL, 33069
Mail Address: 1245 SOUTH POWERLINE ROAD, PMB 289, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NACHBY ANDREW L Managing Member 1245 SOUTH POWERLINE ROAD, PMB 289, POMPANO BEACH, FL, 33069
NACHBY DIANA Manager 4030 PALM AIRE DR. W #407, POMPANO BEACH, FL, 33069
NACHBY ANDREW L Agent 1245 SOUTH POWERLINE ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-01-06 4091 CYPRESS REACH COURT, UNIT 201, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 1245 SOUTH POWERLINE ROAD, PMB 289, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 4091 CYPRESS REACH COURT, UNIT 201, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2003-01-06 NACHBY, ANDREW L -
AMENDMENT 1999-08-10 - -

Documents

Name Date
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-03-13
Amendment 1999-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State