Entity Name: | 949 UNIVERSITY DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
949 UNIVERSITY DRIVE, 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: |
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: | 08 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000126957 |
FEI/EIN Number |
383858740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15709 W Barton St, Overland Park, KS, 66221, US |
Address: | 949 N University Dr, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Christy A | Managing Member | 15709 W Barton St, Overland Park, KS, 66221 |
Smith Christy A | Agent | 949 N University Dr, Coral Springs, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032650 | VINO SALON STUDIOS | EXPIRED | 2012-04-04 | 2017-12-31 | - | 888 E LAS OLAS BLVD, SUITE 220, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 949 N University Dr, Coral Springs, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-19 | 949 N University Dr, Coral Springs, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2014-02-19 | 949 N University Dr, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-30 | Smith, Christy A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State