Entity Name: | 641 UNIVERSITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
641 UNIVERSITY, 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: | 21 May 2007 (18 years ago) |
Date of dissolution: | 15 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Apr 2022 (3 years ago) |
Document Number: | L07000054202 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 641 UNIVERSITY BLVD. SUITE 108, 108, JUPITER, FL 33458 |
Mail Address: | 875 Country Club Drive, NPB, FL 33408 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBRIZZI, NANCIE D | Agent | 641 UNIVERSITY BLVD. SUITE 108, JUPITER, FL 33458 |
LIBRIZZI, NANCIE D | Manager | 875 Country Club Drive, NPB, FL 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-15 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 641 UNIVERSITY BLVD. SUITE 108, 108, JUPITER, FL 33458 | - |
REINSTATEMENT | 2016-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-26 | LIBRIZZI, NANCIE D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2013-07-26 | - | - |
REINSTATEMENT | 2013-07-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-25 | 641 UNIVERSITY BLVD. SUITE 108, 108, JUPITER, FL 33458 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-15 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-04-26 |
ANNUAL REPORT | 2014-02-25 |
REINSTATEMENT | 2013-07-25 |
ANNUAL REPORT | 2008-06-12 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State