Search icon

UNDERFLOOR, LLC - Florida Company Profile

Company Details

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

UNDERFLOOR, 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: 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: 24 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2005 (20 years ago)
Document Number: L00000012986
FEI/EIN Number 651060064

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

Mail Address: 11020 SW 54TH ST, DAVIE, FL, 33328
Address: 11020 SW 54TH ST., DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLIND James S Managing Member 11020 SW 54 STREET, DAVIE, FL, 33328
BLIND James S Agent 11020 S.W. 54TH STREET, FORT LAUDERDALE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08044900510 UNDERFLOOR LLC DBA KAYE ASSOCIATES EXPIRED 2008-02-13 2013-12-31 - 11020 SW 54 STREET, DAVIE, FL, 33328
G08044900513 UNDERFLOOR LLC DBA KAYE INDUSTRIES EXPIRED 2008-02-13 2013-12-31 - 11020 SW 54 STREET, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-09 BLIND, James S -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 11020 SW 54TH ST., DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2007-06-26 11020 SW 54TH ST., DAVIE, FL 33328 -
REINSTATEMENT 2005-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State