Search icon

UNIVERSITY PLACE APTS, LLC - Florida Company Profile

Company Details

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

UNIVERSITY PLACE APTS, 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: 01 Oct 2009 (16 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: L09000094884
FEI/EIN Number 271040910

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

Address: 3285 UNIVERSITY BLVD N OFC., JACKSONVILLE, FL, 32277
Mail Address: 4865 47TH PLACE, VERO BEACH, FL, 32697
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCSMART FLORIDA, INC. Agent -
BLUERIVER ASSETS, LLC Managing Member 1209 ORANGE STREET, WILMINGTON, DE, 19801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-09-26 3285 UNIVERSITY BLVD N OFC., JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 4865 47TH PLACE, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2012-01-23 INCSMART FLORIDA, INC. -
REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDED AND RESTATED ARTICLES 2010-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-20 3285 UNIVERSITY BLVD N OFC., JACKSONVILLE, FL 32277 -
LC AMENDMENT AND NAME CHANGE 2010-09-20 UNIVERSITY PLACE AGPTS, LLC -

Documents

Name Date
ANNUAL REPORT 2012-09-26
Reg. Agent Change 2012-01-23
REINSTATEMENT 2011-12-16
LC Amended and Restated Art 2010-09-27
LC Amendment and Name Change 2010-09-20
Reg. Agent Resignation 2010-08-11
ANNUAL REPORT 2010-02-11
CORLCMMRES 2009-10-01
Florida Limited Liability 2009-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State