Entity Name: | UNIVERSITY TOWN PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Oct 2023 (a year ago) |
Document Number: | M14000002681 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 E. Dublin Granville Rd., Columbus, OH, 43081, US |
Mail Address: | 4900 E. Dublin Granville Rd., Columbus, OH, 43081, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Lindimore Joshua | Exec | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Vesy Christa | Exec | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Manley-Dutton Maria | Exec | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Keane David | Exec | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Conlon Christopher | Chief Executive Officer | 4900 E. Dublin Granville Rd., Columbus, OH, 43081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 4900 E. Dublin Granville Rd., 4th Floor, Columbus, OH 43081 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 4900 E. Dublin Granville Rd., 4th Floor, Columbus, OH 43081 | - |
LC AMENDMENT | 2023-10-25 | - | - |
LC STMNT OF RA/RO CHG | 2014-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-17 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
LC Amendment | 2023-10-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State