Search icon

UNIVERSE INTERNATIONAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSE INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSE INTERNATIONAL REALTY 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: 13 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L05000057950
FEI/EIN Number 900337468

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

Address: 3852 shoreview drive, KISSIMMEE, FL, 34744, US
Mail Address: 3852 shoreview drive, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDERY ALICE Managing Member 3852 shoreview dr, kissimmee, FL, 34744
EDERY Alice Agent 3852 shoreview dr, kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 3852 shoreview drive, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-08-24 3852 shoreview drive, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 3852 shoreview dr, kissimmee, FL 34744 -
REINSTATEMENT 2018-02-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 EDERY, Alice -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2011-01-24 UNIVERSE INTERNATIONAL REALTY LLC -
REINSTATEMENT 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State