Search icon

UNDER1ROOF LLC - Florida Company Profile

Company Details

Entity Name: UNDER1ROOF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNDER1ROOF 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 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L18000243796
FEI/EIN Number 83-2147586

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

Address: 114 W. Indian River Blvd, Edgewater, FL, 32141, US
Mail Address: 2122 ORANGE TREE, EDGEWATER, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES TRENIKA Manager 2122 ORANGE TREE, EDGEWATER, FL, 32141
Thompson Alpheus EIII Manager 114. W. Indian River Blvd, Edgewater, FL, 32141
MILES TRENIKA Agent 2122 ORANGE TREE, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 114 W. Indian River Blvd, #118, Edgewater, FL 32141 -
REINSTATEMENT 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 MILES, TRENIKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2019-08-05 UNDER1ROOF LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-29
LC Name Change 2019-08-05
Florida Limited Liability 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895248300 2021-01-26 0491 PPS 2122 Orange Tree Dr, Edgewater, FL, 32141-3924
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15770
Loan Approval Amount (current) 15770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewater, VOLUSIA, FL, 32141-3924
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15878.88
Forgiveness Paid Date 2021-10-06
6709887909 2020-06-16 0491 PPP 2122 Orange Tree Drive, Edgewater, FL, 32141-3924
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15770
Loan Approval Amount (current) 15770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Edgewater, VOLUSIA, FL, 32141-3924
Project Congressional District FL-07
Number of Employees 2
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15937.21
Forgiveness Paid Date 2021-07-12

Date of last update: 02 May 2025

Sources: Florida Department of State