Search icon

UNIVERSITY PARK, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSITY PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSITY PARK, 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: 18 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000049469
FEI/EIN Number 203071742

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

Address: 215 49TH STREET S., ST. PETERSBURG, FL, 33707
Mail Address: 215 49TH STREET S., ST. PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DUANE E Managing Member 215 49TH STREET S, ST PETERSBURG, FL, 33707
SMITH THOMAS E Managing Member 215 49TH STREET S, ST PETERSBURG, FL, 33707
SMITH BRIAN M Managing Member 215 49TH STREET S., ST. PETERSBURG, FL, 33707
SMITH BRIAN M Agent 215 49TH ST S, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-03-30 SMITH, BRIAN M -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 215 49TH ST S, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 215 49TH STREET S., ST. PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2009-02-05 215 49TH STREET S., ST. PETERSBURG, FL 33707 -

Court Cases

Title Case Number Docket Date Status
UNIVERSITY PARK, PAUL F. CARRAZZONE, et al. VS BRANCH BANKING AND TRUST, etc., et al. 4D2013-2513 2013-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-22247 04

Parties

Name UNIVERSITY PARK, LLC
Role Appellant
Status Active
Representations Anthony J. Carriuolo
Name ARC INVESTMENT CORP.
Role Appellant
Status Active
Name PAUL CARRAZZONE
Role Appellant
Status Active
Name MEM REAL ESTATE
Role Appellant
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Representations ERIC S. GOLDEN, CHRISTOPHER S. LINDE, SHEENA A. THAKRAR
Name PETER WALSH
Role Appellee
Status Active
Name DANIEL WALSH, INC.
Role Appellee
Status Active
Name HART HOMES MARKETING, INC.
Role Appellee
Status Active
Name AA ADVANCE AIR, INC., a
Role Appellee
Status Active
Name COLONIAL BANK
Role Appellee
Status Active
Name HON. EILEEN M. O'CONNOR
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-11
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee¿s motion for attorneys¿ fees filed October 3, 2013, is granted. On remand the trial court shall set the amount of the attorneys¿ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Eric S. Golden and Sheena A. Thakrar is hereby denied without prejudice to seek costs in the trial court; further, ORDERED that appellants¿ motion filed October 21, 2013, for attorneys¿ fees and costs is hereby denied.
Docket Date 2014-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ Dispensed with oral argument.
Docket Date 2013-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***DENIED; SEE 3-6-14 ORDER***
On Behalf Of UNIVERSITY PARK
Docket Date 2013-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **UNTIMELY** AA Anthony J. Carriuolo 0434541
Docket Date 2013-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Eric S. Golden 0146846
Docket Date 2013-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Branch Banking & Trust Company) motion filed August 29, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before September 23, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRANCH BANKING AND TRUST CO.
Docket Date 2013-08-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of UNIVERSITY PARK
Docket Date 2013-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNIVERSITY PARK
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed July 24, 2013, for extension of time is granted, and appellants shall serve the initial brief on or before August 14, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-07-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ OTSC Fee due 10 days.
Docket Date 2013-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNIVERSITY PARK
Docket Date 2013-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSITY PARK
Docket Date 2013-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13351507 0418800 1982-12-07 JOG RD NORTH OF GLADES RD, Boca Raton, FL, 33432
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1983-01-18
Case Closed 1983-02-22

Related Activity

Type Accident
Activity Nr 350066924

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260550 A15 II
Issuance Date 1983-01-26
Abatement Due Date 1982-12-07
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260550 A15 IV
Issuance Date 1983-01-26
Abatement Due Date 1982-12-08
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1983-01-26
Abatement Due Date 1983-01-18
Nr Instances 4
Related Event Code (REC) Accident

Date of last update: 03 Mar 2025

Sources: Florida Department of State