Search icon

UNCOMMON DOORMATS LLC. - Florida Company Profile

Company Details

Entity Name: UNCOMMON DOORMATS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNCOMMON DOORMATS 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: 16 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: L14000193416
FEI/EIN Number 47-2737463

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

Address: 100 SW 266th St, Unit 30, Newberry, FL, 32669, US
Mail Address: 17538 NW 237th St, High Springs, FL, 32643, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSER ANDREA Authorized Member 17538 NW 237th St, High Springs, FL, 32643
Moser ANDREA Agent 17538 NW 237th St, High Springs, FL, 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149824 THE TIRED HAND ACTIVE 2024-12-10 2029-12-31 - 100 SW 266TH ST, UNIT 30, NEWBERRY, FL, 32669
G24000141057 INTERNAL REWARDS ACTIVE 2024-11-18 2029-12-31 - 17538 NW 237TH ST, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 100 SW 266th St, Unit 30, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-01-30 100 SW 266th St, Unit 30, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 17538 NW 237th St, High Springs, FL 32643 -
REGISTERED AGENT NAME CHANGED 2020-05-04 Moser, ANDREA -
LC AMENDMENT 2015-07-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
LC Amendment 2015-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State