Search icon

UNIVERSITY PARK MANAGEMENT, LLC - Florida Company Profile

Company Details

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

UNIVERSITY PARK 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000025628
FEI/EIN Number 200086511

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

Address: 7306 Mayfair Ct, University Park, FL, 34201, US
Mail Address: 7306 Mayfair Ct, University Park, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varah Charles Manager 7306 Mayfair Ct, University Park, FL, 34201
Tobin Ronald M Secretary 4744 Sweetmeadow Circle, SARASOTA, FL, 34238
Tobin Ronald M Treasurer 4744 Sweetmeadow Circle, SARASOTA, FL, 34238
VARAH CHARLES Agent 7306 MAYFAIR COURT, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 7306 Mayfair Ct, University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2021-02-11 7306 Mayfair Ct, University Park, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 7306 MAYFAIR COURT, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT NAME CHANGED 2011-02-14 VARAH, CHARLES -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State