Search icon

ERIK UNDERWOOD SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: ERIK UNDERWOOD SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIK UNDERWOOD SERVICES 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: 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: 14 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000118538
FEI/EIN Number 300609302

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

Mail Address: 11614 SANDS AVE, JACKSONVILLE, FL, 32246, US
Address: 1532 NE 34th ln, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD ERIK B Manager 2531 NW 18TH PL, CAPE CORAL, FL, 33993
CARVER LAUREN K Agent 1532 NE 34th ln, COPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090393 PARAMOUNT CONTRACT FLOORING, LLC EXPIRED 2018-08-14 2023-12-31 - 11614 SANDS AVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-08-14 1532 NE 34th ln, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1532 NE 34th ln, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1532 NE 34th ln, COPE CORAL, FL 33909 -
REINSTATEMENT 2011-05-17 - -
REGISTERED AGENT NAME CHANGED 2011-05-17 CARVER, LAUREN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-09-09
REINSTATEMENT 2011-05-17
Florida Limited Liability 2009-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State