Search icon

NO MORE UGLY HOUSES LLC - Florida Company Profile

Company Details

Entity Name: NO MORE UGLY HOUSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NO MORE UGLY HOUSES 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: 24 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: L16000059858
FEI/EIN Number 81-2022665

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

Address: 2205 Sw 20th Way, Boynton Beach, FL 33426
Mail Address: 2205 Sw 20th Way, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA, ENDER Agent 2205 Sw 20th Way, Boynton Beach, FL 33426
DAVILA, ENDER Manager 2205 Sw 20th Way, Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2205 Sw 20th Way, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2025-02-05 2205 Sw 20th Way, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2205 Sw 20th Way, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-10-10 400 NW 53 CT, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 400 NW 53 CT, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 400 NW 53 CT, FORT LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-12-05 - -
REGISTERED AGENT NAME CHANGED 2019-12-05 DAVILA, ENDER -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-03-24

Date of last update: 19 Feb 2025

Sources: Florida Department of State