Search icon

UNIVERSITY CHEVROLET, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

UNIVERSITY CHEVROLET, 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: L04000031183
FEI/EIN Number 510506134

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

Address: 11300 NORTH FLORIDA AVENUE, TAMPA, FL, 33612, US
Mail Address: 11300 NORTH FLORIDA AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLATER DENNIS Secretary 11300 N. FLORIDA AVENUE, TAMPA, FL, 33612
SLATER DENNIS Treasurer 11300 N. FLORIDA AVENUE, TAMPA, FL, 33612
BRODSKY KEVIN Managing Member 11300 N. FLORIDA AVENUE, TAMPA, FL, 33612
SLATER DENNIS Vice President 11300 N. FLORIDA AVENUE, TAMPA, FL, 33612
SLATER DENNIS President 11300 N. FLORIDA AVENUE, TAMPA, FL, 33612
SISCO DALE Agent 1110 N FLORIDA AVENUE, TAMPA, FL, 33602
BRODSKY KEVIN President 11300 N. FLORIDA AVENUE, TAMPA, FL, 33612

Form 5500 Series

Employer Identification Number (EIN):
510506134
Plan Year:
2013
Number Of Participants:
10
Sponsors DBA Name:
UNIVERSITY CHEVROLET OF FLORIDA AVE.
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors DBA Name:
UNIVERSITY CHEVROLET OF FLORIDA AVE.
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-04-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 1110 N FLORIDA AVENUE, SISCO-LAW, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2009-04-06 SISCO, DALE -
CANCEL ADM DISS/REV 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-08-14 - -
LC AMENDMENT 2008-08-06 - -
LC AMENDMENT 2006-11-15 - -
LC AMENDMENT 2006-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 11300 NORTH FLORIDA AVENUE, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000186560 LAPSED 1000000323721 HILLSBOROU 2013-01-14 2023-01-23 $ 368.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000073291 LAPSED 08-CC-039547 HILLSBOROUGH COUNTY 2011-01-06 2016-02-08 $9598.85 SENTRY SELECT INSURANCE, C/O GERT BARKOWSKI, 1699 E WOODFIELD ROAD, SUITE 360, SCHAUMBURG, IL 60173
J11000009493 LAPSED 09-CA-012077-K HILLSBOROUGH COUNTY CIRCUIT CO 2010-09-20 2016-01-10 $82,045.27 BP LUBRICANTS USA, INC. AS ASSIGNEE TO CASTROL NORTH AM, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10000534062 TERMINATED 1000000163651 HILLSBOROU 2010-03-16 2030-04-28 $ 153,043.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001079622 LAPSED 09-CA-003509 HILLSBOROUGH CIRCUIT CIVIL 2009-04-01 2014-04-07 $65763.26 ADP, INC., D/B/A BZ RESULTS, 1950 HASSELL ROAD, HOFFMAN ESTATES, ILLINOIS 60195

Documents

Name Date
LC Voluntary Dissolution 2010-04-19
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2009-04-06
REINSTATEMENT 2008-11-26
LC Amendment 2008-08-14
ANNUAL REPORT 2007-01-04
LC Amendment 2006-11-15
ANNUAL REPORT 2006-08-04
LC Amendment 2006-08-04
ANNUAL REPORT 2005-04-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State