Entity Name: | UNIVERSITY MEAT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 06 Jul 2017 (8 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | L17000144955 |
FEI/EIN Number | 82-1944446 |
Mail Address: | 4545 MARIOTTI COURT, UNIT C, SARASOTA, FL 34233 |
Address: | 8519 COOPER CREEK BLVD., UNIVERSITY PARK, FL 34201 |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANEY, WENDY | Agent | 4545 MARIOTTI COURT, UNIT C, SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
HANEY, CHARLES | Authorized Member | 4545 MARIOTTI COURT, UNIT C., SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
HANEY, WENDY | Chief Financial Officer | 4545 MARIOTTI COURT, UNIT C., SARASOTA, FL 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000121580 | BUTCHER'S MARK | ACTIVE | 2018-11-13 | 2028-12-31 | No data | 3483 CLARK ROAD, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 8519 COOPER CREEK BLVD., UNIVERSITY PARK, FL 34201 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 8519 COOPER CREEK BLVD., UNIVERSITY PARK, FL 34201 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 4545 MARIOTTI COURT, UNIT C, SARASOTA, FL 34233 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
Florida Limited Liability | 2017-07-06 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State