Search icon

UNITERS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: UNITERS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Apr 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: M15000002691
FEI/EIN Number 800710743

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

Address: 1700 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 33401
Mail Address: 1700 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
TORK GORDIAN Chief Executive Officer 1700 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 33401
COHEN JEFFREY Executive Vice President 1700 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 33401
BONVOULOIR CLAUDE Executive Vice President 1700 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 33401
WYSONG DEREK Executive Vice President 1700 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 33401
FOLKERTS REX Executive Vice President 1700 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-12-30 UNITERS HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 GY CORPORATE SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-03-15
LC Name Change 2020-12-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State