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. |
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 |
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 |
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 | - | - |
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 |
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