Search icon

NEAR-URBAN REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: NEAR-URBAN REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEAR-URBAN REAL ESTATE, 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: 08 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L01000002139
FEI/EIN Number NOT APPLICABLE

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

Address: 1515 INTERNATIONAL PARKWAY SUITE 2001, LAKE MARY, FL, 32746
Mail Address: 1515 INTERNATIONAL PARKWAY SUITE 2001, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWERS JOEL J Managing Member 1924 BRIDGEWATER DR, LAKE MARY, FL, 32746
SOWERS JOEL C Agent 1515 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
SOWERS JEANNINE Managing Member 1924 BRIDGEWATER DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2008-03-24 SOWERS, JOEL C -
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 1515 INTERNATIONAL PARKWAY, SUITE 2001, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 1515 INTERNATIONAL PARKWAY SUITE 2001, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2007-06-06 1515 INTERNATIONAL PARKWAY SUITE 2001, LAKE MARY, FL 32746 -
LC NAME CHANGE 2007-05-01 NEAR-URBAN REAL ESTATE, LLC -

Documents

Name Date
ANNUAL REPORT 2012-06-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-03-24
LC Name Change 2007-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-14
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State