Entity Name: | UNIVERSAL RETAIL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL RETAIL PARTNERS, 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. |
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: | 20 Oct 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L03000040055 |
FEI/EIN Number |
861086564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6215 S. Orange Ave, Orlando, FL, 32809, US |
Mail Address: | P. O Box 665, WINDERMERE, FL, 34786, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REDDY Prashanthi | Managing Member | 13502 Ballaria Circle, WINDERMERE, FL, 34786 |
REDDY Prashanthi | Agent | 6455 CHATHAM VIEW CT., WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | REDDY, Prashanthi | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 6215 S. Orange Ave, Orlando, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 6215 S. Orange Ave, Orlando, FL 32809 | - |
LC AMENDMENT | 2013-12-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000696475 | TERMINATED | 1000000108266 | 9821 4968 | 2009-01-28 | 2029-02-18 | $ 4,532.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-03-19 |
LC Amendment | 2013-12-20 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State