Search icon

UNDERGROUND KULTURE, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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