Entity Name: | UNDERGROUND KULTURE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNDERGROUND KULTURE, 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: | 03 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | L14000155001 |
FEI/EIN Number |
47-2065671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 932 Lake Elsie Dr, TAVARES, FL, 32778, US |
Mail Address: | 10300 US Hwy 441, Suite 6, Leesburg, FL, 34788, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENNINGS JONATHAN E | Manager | 10300 US Hwy 441, Leesburg, FL, 34788 |
JENNINGS JONATHAN E | Agent | 10300 US Hwy 441, Leesburg, FL, 34788 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000065887 | UG DISTRO | EXPIRED | 2015-06-24 | 2020-12-31 | - | 1012 E. ALFRED ST, TAVARES, FL, 32778 |
G15000005952 | UNDERGROUND GALLERY | EXPIRED | 2015-01-16 | 2020-12-31 | - | 1012 E. ALFRED ST, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 932 Lake Elsie Dr, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 932 Lake Elsie Dr, TAVARES, FL 32778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 10300 US Hwy 441, Suite 6, Leesburg, FL 34788 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | JENNINGS, JONATHAN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-22 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State