Entity Name: | UNI-SPLENDOR USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Jun 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | M02000001555 |
FEI/EIN Number |
061606226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13227 SW Pembroke Cir. N., Lake Suzy, FL, 34269, US |
Mail Address: | 13227 SW Pembroke Cir. N., Lake Suzy, FL, 34269, US |
ZIP code: | 34269 |
County: | DeSoto |
Place of Formation: | CONNECTICUT |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNI-SPLENDOR USA LLC, CONNECTICUT | 0667909 | CONNECTICUT |
Name | Role | Address |
---|---|---|
HOPPONEN JAMES L | Manager | 13227 SW Pembroke Cir. N., Lake Suzy, FL, 34269 |
HOPPONEN JAMES L | Agent | 13227 SW Pembroke Cir. N., Lake Suzy, FL, 34269 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 13227 SW Pembroke Cir. N., Lake Suzy, FL 34269 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 13227 SW Pembroke Cir. N., Lake Suzy, FL 34269 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 13227 SW Pembroke Cir. N., Lake Suzy, FL 34269 | - |
REINSTATEMENT | 2013-02-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000155887 | ACTIVE | 1000000777498 | COLUMBIA | 2018-03-23 | 2028-04-18 | $ 241.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-10 |
REINSTATEMENT | 2013-02-20 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-04-06 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-04-23 |
Foreign Limited | 2002-06-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State