Entity Name: | UNDERWOOD & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNDERWOOD & ASSOCIATES, 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. |
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: | 08 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | L05000077670 |
FEI/EIN Number |
010842055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3059 Heatherbrook Trace, Canton, GA, 30114, US |
Mail Address: | 3059 Heatherbrook Trace, Canton, GA, 30114, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNDERWOOD CHARLES J | Manager | 3059 Heatherbrook Trace, Canton, GA, 30114 |
UNDERWOOD CHERYL A | Manager | 3059 Heatherbrook Trace, Canton, GA, 30114 |
UNDERWOOD CHERYL A | Secretary | 3059 Heatherbrook Trace, Canton, GA, 30114 |
UNDERWOOD CHARLES J | Treasurer | 3059 Heatherbrook Trace, Canton, GA, 30114 |
UNDERWOOD CHARLES J | Agent | 3059 Heatherbrook Trace, Canton, FL, 30114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 3059 Heatherbrook Trace, Canton, GA 30114 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 3059 Heatherbrook Trace, Canton, GA 30114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 3059 Heatherbrook Trace, Canton, FL 30114 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-18 | UNDERWOOD, CHARLES JJR. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State