Entity Name: | UNCLE ERNIE'S PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNCLE ERNIE'S PLACE, 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: | 14 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2016 (9 years ago) |
Document Number: | L13000007096 |
FEI/EIN Number |
46-3743988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 720 DELAWARE AVENUE, UNIT B, FT PIERCE, FL, 34950, US |
Address: | 3107 Orange Avenue, FT PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON VERNON MII | Manager | 216 BEHRING WAY, JUPITER, FL, 33458 |
DIXON VERNON MII | Agent | 720 DELAWARE AVENUE, FT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-23 | DIXON, VERNON M, II | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 3107 Orange Avenue, FT PIERCE, FL 34947 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 720 DELAWARE AVENUE, UNIT B, FT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 3107 Orange Avenue, FT PIERCE, FL 34947 | - |
REINSTATEMENT | 2016-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-09-11 | UNCLE ERNIE'S PLACE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-03-29 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State