Search icon

UNIVERSITY-ECON VILLAGE OFFICE PARK, LLC - Florida Company Profile

Company Details

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

UNIVERSITY-ECON VILLAGE OFFICE 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000121027
FEI/EIN Number 204000492

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

Address: 2922 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707
Mail Address: 2922 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAUGER CARL Manager 2922 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707
LUNDBERG DAVID Manager 2922 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707
KAINZ GREG Manager 2922 WILLOW BAY TERRACE, CASSELBERY, FL, 32707
TRAUGER CARL Agent 2922 WILLOW BAY TERRACE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 2922 WILLOW BAY TERRACE, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2008-04-07 2922 WILLOW BAY TERRACE, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2008-04-07 TRAUGER, CARL -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 2922 WILLOW BAY TERRACE, CASSELBERRY, FL 32707 -
LC AMENDMENT 2006-04-03 - -

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-04-27
LC Amendment 2006-04-03
Florida Limited Liability 2005-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State