Search icon

UNDERFOLD STOCKS, LLC - Florida Company Profile

Company Details

Entity Name: UNDERFOLD STOCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNDERFOLD STOCKS, 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: 18 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: L12000080444
FEI/EIN Number 45-5540629

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

Address: 765 Markham woods rd, BLDG4, LONGWOOD, FL, 32779, US
Mail Address: 765 Markham woods rd, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
MALIK ADNAN Z Manager 765 MARKHAM WOODS ROAD, LONGWOOD, FL, 32779
MALIK IRAM Member 765 Markham woods rd, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078897 UFS ACTIVE 2024-06-28 2029-12-31 - 7901 4TH ST N# 13086, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 765 Markham woods rd, BLDG4, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2024-02-16 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4th St N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-04-11 765 Markham woods rd, BLDG4, LONGWOOD, FL 32779 -

Documents

Name Date
CORUDELEV 2024-03-12
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State