Search icon

UNIVERSITY SQUARE ONE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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