Search icon

UNIVERSAL MOVERS, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL MOVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL MOVERS, 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: 12 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2023 (2 years ago)
Document Number: L15000137746
FEI/EIN Number 47-4737905

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

Address: 2497 SW COOPER LANE, Port Saint Lucie, FL, 34984, US
Mail Address: 2497 SW COOPER LANE, Port Saint Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JEREMIAH Manager 2497 SW COOPER LANE, Port Saint Lucie, FL, 34984
LONG ROSE C Manager 2497 SW COOPER LANE, Port Saint Lucie, FL, 34984
LONG JEREMIAH Agent 2497 SW COOPER LANE, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1860 SW Jamesport Drive, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2025-02-14 1860 SW Jamesport Drive, Port Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 1860 SW Jamesport Drive, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-10-08 2497 SW COOPER LANE, Port Saint Lucie, FL 34984 -
REINSTATEMENT 2023-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-08 2497 SW COOPER LANE, Port Saint Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-08 2497 SW COOPER LANE, Port Saint Lucie, FL 34984 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-12-06 LONG, JEREMIAH -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-10-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-05-04
REINSTATEMENT 2016-12-06
Florida Limited Liability 2015-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State