Search icon

UNDERWOOD & ROBERTS, PLLC - Florida Company Profile

Company Details

Entity Name: UNDERWOOD & ROBERTS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNDERWOOD & ROBERTS, PLLC 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: 28 May 2002 (23 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L02000012895
FEI/EIN Number 030490995

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

Address: 3110 EDWARDS MILL RD, STE 100, RALEIGH, NC, 27612, US
Mail Address: 3110 EDWARDS MILL RD, STE 100, RALEIGH, NC, 27612, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD ROBERT L Manager 5728 MAJOR BLVD, ORLANDO, FL, 32819
ROBERTS JEFFERY G Manager 3110 EDWARDS MILL RD, RALEIGH, NC, 27612
Ashe Heather U Manager 3110 EDWARDS MILL RD, RALEIGH, NC, 27612
UNDERWOOD ROBERT L Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
MERGER 2022-04-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS UNDERWOOD & ROBERTS, P..C AN NORTH. MERGER NUMBER 300000227643
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 3110 EDWARDS MILL RD, STE 100, RALEIGH, NC 27612 -
CHANGE OF MAILING ADDRESS 2014-03-25 3110 EDWARDS MILL RD, STE 100, RALEIGH, NC 27612 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 5728 MAJOR BLVD, STE 550, ORLANDO, FL 32819 -

Documents

Name Date
Merger 2022-04-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State