Search icon

MAP UNIVERSAL, LLC

Company Details

Entity Name: MAP UNIVERSAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000056790
FEI/EIN Number 36-4642550
Address: 2800 NW 20th Trail, Okeechobee, FL, 34972, US
Mail Address: 2800 NW 20th Trail, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
Farrell Rickey Agent 1597 SE Port St Lucie Boulevard, Port St Lucie, FL, 34952

Manager

Name Role Address
Sibrani Revocable Trust Manager 1112 Coral Way, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-26 Farrell, Rickey No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 1597 SE Port St Lucie Boulevard, Port St Lucie, FL 34952 No data
LC AMENDMENT 2017-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 2800 NW 20th Trail, Okeechobee, FL 34972 No data
CHANGE OF MAILING ADDRESS 2017-04-21 2800 NW 20th Trail, Okeechobee, FL 34972 No data
LC AMENDMENT 2016-12-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000429019 ACTIVE 1000000783076 PALM BEACH 2018-05-16 2028-06-20 $ 1,159.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000078511 TERMINATED 1000000731577 PALM BEACH 2017-01-11 2037-02-10 $ 266.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000078529 TERMINATED 1000000731578 PALM BEACH 2017-01-11 2037-02-10 $ 11,235.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000078537 TERMINATED 1000000731579 PALM BEACH 2017-01-11 2037-02-10 $ 11,350.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-26
LC Amendment 2017-04-24
ANNUAL REPORT 2017-04-21
LC Amendment 2016-12-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State