Search icon

641 UNIVERSITY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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