Search icon

5800 UNIVERSITY LLC - Florida Company Profile

Company Details

Entity Name: 5800 UNIVERSITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5800 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 04 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: L12000052547
FEI/EIN Number 45-5117075

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

Mail Address: P.O. Box 311029, TAMPA, FL, 33680, US
Address: 5118 N 56TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
AVESTA REALTY HOLDINGS LLC Manager -
De Alejo Alberto Auth 5118 N 56TH STREET, TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029341 AVESTA GRANDE POINTE EXPIRED 2014-03-17 2019-12-31 - 5800 UNIVERSITY BOULEVARD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-11-20 CORPORATE CREATIONS NETWORK, INC. -
LC STMNT OF RA/RO CHG 2018-11-20 - -
LC STMNT OF RA/RO CHG 2018-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 5118 N 56TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2013-05-01 5118 N 56TH STREET, TAMPA, FL 33610 -

Documents

Name Date
LC Voluntary Dissolution 2020-06-04
ANNUAL REPORT 2019-04-07
CORLCRACHG 2018-11-20
ANNUAL REPORT 2018-04-24
CORLCRACHG 2018-03-21
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State