Search icon

UNIVERSAL CORRAL, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL CORRAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL CORRAL, 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: 27 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000070183
FEI/EIN Number 47-2930410

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

Address: 1069 W. MORSE BLVD, WINTER PARK, FL, 32789, US
Mail Address: 1069 W. MORSE BLVD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLM ERIC Manager 1069 W. MORSE BLVD, WINTER PARK, FL, 32789
HOLM ERIC Agent 1069 W. MORSE BLVD, WINER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 1069 W. MORSE BLVD, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2012-01-04 1069 W. MORSE BLVD, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 1069 W. MORSE BLVD, WINER PARK, FL 32789 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000376651 ACTIVE 1000000894524 ORANGE 2021-07-16 2041-07-28 $ 20,125.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State