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. |
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 |
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 | - |
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. | - |
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