Search icon

URBAN TREE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: URBAN TREE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN TREE DEVELOPMENT, 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: 28 Oct 2002 (22 years ago)
Date of dissolution: 08 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L02000028651
FEI/EIN Number 113668183

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

Address: 2394 ST JOHNS BLUFF RD SO., JACKSONVILLE, FL, 32246
Mail Address: 2394 ST. JOHNS BLUFF RD SO, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE WILLIAM R Managing Member 2394 ST JOHNS BLUFF RD SO, JACKSONVILLE, FL, 32246
PRICE WILLIAM R Agent 2394 ST JOHNS BLUFF ROAD S., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 2394 ST JOHNS BLUFF RD SO., JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2010-03-25 2394 ST JOHNS BLUFF RD SO., JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-03 2394 ST JOHNS BLUFF ROAD S., JACKSONVILLE, FL 32246 -
LC REVOCATION OF DISSOLUTION 2009-12-03 - -
REGISTERED AGENT NAME CHANGED 2009-12-03 PRICE, WILLIAM R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-01-05 - -
REINSTATEMENT 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-10-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State