Search icon

COMMUNITAS UNIVERSALIS LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITAS UNIVERSALIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITAS UNIVERSALIS 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: 13 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000264305
FEI/EIN Number 86-1886730

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

Address: 521 Garfield Ave, Winter Park, FL, 32789, US
Mail Address: 521 Garfield Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENGRA SOPHIA President 521 Garfield Ave, Winter Park, FL, 32789
PENGRA MATTHEW Vice President 521 Garfield Ave, Winter Park, FL, 32789
PENGRA SOPHIA Agent 521 Garfield Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000101233 KNOW YOUR NATURE ACTIVE 2022-08-26 2027-12-31 - 605 CEMETERY RD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 521 Garfield Ave, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-05-04 521 Garfield Ave, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 521 Garfield Ave, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-10-07 PENGRA, SOPHIA -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-11-13

Date of last update: 02 May 2025

Sources: Florida Department of State