Entity Name: | UNIVERSITY ASSOCIATION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSITY ASSOCIATION MANAGEMENT, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2010 (15 years ago) |
Document Number: | L10000096032 |
FEI/EIN Number |
800642455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1107 SW 2nd Avnue, GAINESVILLE, FL, 32601, US |
Mail Address: | 1107 SW 2nd Avnue, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIGHTMAN ERIC P | Managing Member | 1916 NW 21st Street, GAINESVILLE, FL, 32605 |
Price Matthew | Managing Member | 8723 SW 45th Blvd, GAINESVILLE, FL, 32608 |
LEIGHTMAN ERIC P | Agent | 1916 NW 21st Street, GAINESVILLE, FL, 32605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000001780 | CHASE HOLLOW CONDOMINIUM ASSOCIATION | EXPIRED | 2012-01-05 | 2017-12-31 | - | 2233 NW 41ST STREET SUITE 700-G, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 1107 SW 2nd Avnue, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 1107 SW 2nd Avnue, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-05 | 1916 NW 21st Street, GAINESVILLE, FL 32605 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State