Search icon

UNDERWOOD LAW, PLLC - Florida Company Profile

Company Details

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

UNDERWOOD LAW, 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: 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: 18 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Oct 2024 (8 months ago)
Document Number: L09000120102
FEI/EIN Number 271544238

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

Mail Address: 4600 TOUCHTON ROAD EAST, SUITE 1150, JACKSONVILLE, FL, 32246, US
Address: 4600 TOUCHTON ROAD EAST, BUILDING 100, SUITE 150, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD ROBERT R Managing Member 4600 TOUCHTON ROAD EAST, JACKSONVILLE, FL, 32246
UNDERWOOD ROBERT R Agent 4600 Touchton Road East, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-18 UNDERWOOD LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 4600 Touchton Road East, Building 100, Suite 150, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2013-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 4600 TOUCHTON ROAD EAST, BUILDING 100, SUITE 150, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2013-01-22 4600 TOUCHTON ROAD EAST, BUILDING 100, SUITE 150, JACKSONVILLE, FL 32246 -
LC NAME CHANGE 2012-03-07 UNDERWOOD LAW, LLC -

Documents

Name Date
LC Name Change 2024-10-18
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State