Entity Name: | UNIVERSITY PROFESSIONAL OFFICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSITY PROFESSIONAL OFFICES, 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: | 06 Oct 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000067197 |
FEI/EIN Number |
201684609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 UNIVERSITY BOULEVARD, 215, JUPITER, FL, 33458 |
Mail Address: | 500 UNIVERSITY BOULEVARD, 215, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYTRYCH MARTIN A | Managing Member | 500 UNIVERSITY BLVD #215, JUPITER, FL, 33458 |
ROSENKRANCE GARTH E | Managing Member | 500 UNIVERSITY BOULEVARD #215, JUPITER, FL, 33458 |
WAGNER JOANN L | Managing Member | 500 UNIVERSITY BOULEVARD #215, JUPITER, FL, 33458 |
DYTRYCH MARTIN A | Agent | 500 UNIVERSITY BOULEVARD, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | DYTRYCH, MARTIN A | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-26 | 500 UNIVERSITY BOULEVARD, 215, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2006-01-26 | 500 UNIVERSITY BOULEVARD, 215, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-26 | 500 UNIVERSITY BOULEVARD, #215, JUPITER, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State