Search icon

URBANISM-CORAL WAY , L.L.C. - Florida Company Profile

Company Details

Entity Name: URBANISM-CORAL WAY , L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBANISM-CORAL WAY , L.L.C. 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: 01 Jun 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L00000006364
FEI/EIN Number 65-1035380

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

Address: 1801 SE 3rd Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 1801 SE 3rd Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRELITZ BRIAN L Managing Member 1400 N.E. MIAMI GARDESN DR, #210-A, MIAMI, FL, 33179
Brian L. Strelitz 2012 Descendants Trust U Member 1801 SE 3rd Avenue, Fort Lauderdale, FL, 33316
BLS HOLDINGS LP Member 1801 SE 3rd Avenue, Fort Lauderdale, FL, 33316
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1801 SE 3rd Avenue, Suite 200, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2019-04-24 1801 SE 3rd Avenue, Suite 200, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2017-08-08 - -
REGISTERED AGENT NAME CHANGED 2017-08-08 SKRLD, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2001-05-25 URBANISM-CORAL WAY , L.L.C. -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-08-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State