Search icon

UNCLE ERNIE'S PLACE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DIXON VERNON MII Manager 216 BEHRING WAY, JUPITER, FL, 33458
DIXON VERNON MII Agent 720 DELAWARE AVENUE, FT PIERCE, FL, 34950

Events

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 -

Documents

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