Search icon

UNCLE DOM'S, LLC - Florida Company Profile

Company Details

Entity Name: UNCLE DOM'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNCLE DOM'S, 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: 09 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: L11000092009
FEI/EIN Number 453007323

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

Address: 1436 Old Dixie Hwy #C, VERO BEACH, FL, 32960, US
Mail Address: 1436-35TH AVENUE, VERO BEACH, FL, 32960-2746, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALGERI DOMINICK FJR Manager 1436-35TH AVENUE, VERO BEACH, FL, 329602746
ANDREW JENNIFER Manager 1436-35TH AVENUE, VERO BEACH, FL, 32960
MALGERI DOMINICK FJR Agent 1436-35TH AVENUE, VERO BEACH, FL, 329602746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 1436 Old Dixie Hwy #C, VERO BEACH, FL 32960 -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000149624 TERMINATED 1000000576927 INDIAN RIV 2014-01-21 2034-01-29 $ 439.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State