Search icon

UNIVERSAL CAPITAL FUND, LLC - Florida Company Profile

Company Details

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

UNIVERSAL CAPITAL FUND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2004 (20 years ago)
Document Number: L04000078204
FEI/EIN Number 760771458

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

Address: 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021, US
Mail Address: 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBO FRED Manager 4651 SHERIDAN STREET SUITE # 480, HOLLYWOOD, FL, 33021
ABBO LARRY M Manager 4651 SHERIDAN STREET SUITE # 480, HOLLYWOOD, FL, 33021
ABBO EVA Manager 4651 SHERIDAN STREET SUITE # 480, HOLLYWOOD, FL, 33021
GREENFIELD STEVEN BEsq. Agent 2255 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-04-17 GREENFIELD, STEVEN B., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-22 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State