Search icon

UNIVERSITAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSITAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSITAL SOLUTIONS, 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: 25 Oct 2007 (18 years ago)
Date of dissolution: 21 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L07000108230
FEI/EIN Number 261331249

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

Address: 6187 BANYAN CIR., FLEMING ISLAND, FL, 32003
Mail Address: 6187 BANYAN CIR., FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILBOURN ANDREW Managing Member 6187 BANYAN CIR., FLEMING ISLAND, FL, 32003
WILBOURN SANDI Managing Member 6187 BANYAN CIR., FLEMING ISLAND, FL, 32003
WILBOURN ANDREW Agent 6187 BANYAN CIRCLE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-21 - -
REGISTERED AGENT NAME CHANGED 2011-09-16 WILBOURN, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2011-09-16 6187 BANYAN CIRCLE, FLEMING ISLAND, FL 32003 -
LC AMENDMENT 2011-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 6187 BANYAN CIR., FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2010-10-13 6187 BANYAN CIR., FLEMING ISLAND, FL 32003 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-10-30 UNIVERSITAL SOLUTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-10
LC Amendment 2011-09-16
ANNUAL REPORT 2011-02-22
ADDRESS CHANGE 2010-10-13
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-18
LC Article of Correction/NC 2007-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State