Search icon

UNITY TELECOM, LLC - Florida Company Profile

Company Details

Entity Name: UNITY TELECOM, 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: 25 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M99000000088
FEI/EIN Number 752793726

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

Address: 1330 CAPITAL PARKWAY, CARROLLTON, TX, 75006
Mail Address: 1330 CAPITAL PARKWAY, CARROLLTON, TX, 75006
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Schneider Charles LJr. President 1330 CAPITAL PARKWAY, CARROLLTON, TX, 75006
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2012-07-02 UNITY TELECOM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 1330 CAPITAL PARKWAY, CARROLLTON, TX 75006 -
CHANGE OF MAILING ADDRESS 2012-01-03 1330 CAPITAL PARKWAY, CARROLLTON, TX 75006 -
REGISTERED AGENT NAME CHANGED 2011-03-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000655015 TERMINATED 1000000679228 LEON 2015-06-03 2035-06-11 $ 5,071.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000515540 ACTIVE 1000000672994 COLUMBIA 2015-04-14 2035-04-27 $ 10,122.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2015-11-03
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-08
LC Name Change 2012-07-02
ANNUAL REPORT 2012-01-03
Reg. Agent Change 2011-03-14
ANNUAL REPORT 2011-01-06
Reg. Agent Change 2010-06-17
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State