Entity Name: | UNIVERSAL SUN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL SUN, 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: | 01 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2021 (4 years ago) |
Document Number: | L12000015030 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o INTERNATIONAL TAX & COMMERCE, 12025 RIVERHILLS DRIVE, TAMPA, FL, 33617, US |
Mail Address: | c/o INTERNATIONAL TAX & COMMERCE, 12025 RIVERHILLS DRIVE, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERVASONI RENE R | Managing Member | AVENIDA DELS GARROFERS 80, GATA DE GORGOS, A, 03740 |
RENE GERVASONI RSr. | Agent | 15802 Amberly Drive, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | RENE, GERVASONI ROBERT, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 15802 Amberly Drive, TAMPA, FL 33647 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-27 | c/o INTERNATIONAL TAX & COMMERCE, 12025 RIVERHILLS DRIVE, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2013-04-27 | c/o INTERNATIONAL TAX & COMMERCE, 12025 RIVERHILLS DRIVE, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-29 |
REINSTATEMENT | 2021-04-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State