Entity Name: | UNIVERSITY SQUARE ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSITY SQUARE ONE, 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: | 13 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000036316 |
FEI/EIN Number |
202681306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7013 Meandering Stream Way, Fulton, MD, 20759, US |
Mail Address: | 7013 MEANDERING STREAM WAY, FULTON, MD, 20759-2303, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESHELMAN DOUGLAS F | Auth | 7013 MEANDERING STREAM WAY, FULTON, MD, 207592303 |
Johnson Paul Esq. | Agent | 1947 Lee Road, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 1947 Lee Road, Winter Park, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-07 | 7013 Meandering Stream Way, Fulton, MD 20759 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 7013 Meandering Stream Way, Fulton, MD 20759 | - |
REINSTATEMENT | 2016-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
MERGER | 2015-09-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000154011 |
REGISTERED AGENT NAME CHANGED | 2015-03-25 | Johnson, Paul, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-11-30 |
Merger | 2015-09-02 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State