Search icon

UNIVERSITY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSITY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSITY MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000010599
FEI/EIN Number 820553588

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

Address: 124 Adalia Drive, TAMPA, FL, 33606, US
Mail Address: 15427 E. POND WOODS DRIVE, BLDG 36, TAMPA, FL, 33618
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILCOX FRANK C Manager 124 Adalia Drive, TAMPA, FL, 33606
JOHNSON THOMAS E Manager 11710 N. ARMENIA AVENUE, TAMPA, FL, 33612
SILCOX FRANK C Agent 124 Adalia Drive, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 124 Adalia Drive, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 124 Adalia Drive, TAMPA, FL 33606 -
CANCEL ADM DISS/REV 2010-02-23 - -
CHANGE OF MAILING ADDRESS 2010-02-23 124 Adalia Drive, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-04-13 - -
REGISTERED AGENT NAME CHANGED 2005-04-13 SILCOX, FRANK C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
REINSTATEMENT 2010-02-23
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State