Search icon

DEEPSTACKS UNIVERSITY, LLC - Florida Company Profile

Company Details

Entity Name: DEEPSTACKS UNIVERSITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEEPSTACKS 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: 23 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000099820
FEI/EIN Number 800295142

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

Address: 118 E JEFFERSON ST, SUITE 300, ORLANDO, FL, 32801, US
Mail Address: 118 E JEFFERSON ST, SUITE 300, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVENTHAL RONALD H Managing Member 8762 LAKE TIBET COURT, ORLANDO, FL, 32836
DELAHUNTY TERANCE J Agent C/O GRAY ROBINSON, P.A., ORLANDO, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 118 E JEFFERSON ST, SUITE 300, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2012-05-01 118 E JEFFERSON ST, SUITE 300, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-19 C/O GRAY ROBINSON, P.A., 301 EAST PINE ST, SUITE 1400, ORLANDO, FL 32701 -
REGISTERED AGENT NAME CHANGED 2009-10-19 DELAHUNTY, TERANCE JJR -
REINSTATEMENT 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001176461 LAPSED 2013-CA-001680 SEMINOLE COUNTY CIRCUIT COURT 2013-07-11 2018-07-11 $53,706.00 RIPTIDE SOFTWARE, INC., 200 EAST PALM VALLEY DRIVE, SUITE 2000, OVIEDO, FLORIDA 32765

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-23
REINSTATEMENT 2009-10-19
Florida Limited Liability 2008-10-23

Date of last update: 01 May 2025

Sources: Florida Department of State