Search icon

URBAN ECOTOPIA LLC - Florida Company Profile

Company Details

Entity Name: URBAN ECOTOPIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN ECOTOPIA 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: 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: 19 Jul 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: L04000053318
FEI/EIN Number 743127736

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

Address: 1150 CLARE AVENUE, SUITE 3, WEST PALM BEACH, FL, 33401, US
Mail Address: 1150 CLARE AVENUE, SUITE 3, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD CHARLES C Managing Member 1150 CLARE AVENUE, SUITE 3, WEST PALM BEACH, FL, 33401
MARIE KARIMPANAL, CPA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 MARIE KARIMPANAL, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 1551 FORUM PLACE STE 300D, WEST PALM BEACH, FL 33401 -
LC AMENDMENT AND NAME CHANGE 2024-11-06 URBAN ECOTOPIA LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 1150 CLARE AVENUE, SUITE 3, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-01-09 1150 CLARE AVENUE, SUITE 3, WEST PALM BEACH, FL 33401 -
LC AMENDMENT AND NAME CHANGE 2010-12-01 PLAN-IT-GLOBAL, LLC -
LC NAME CHANGE 2010-04-16 PLAN - IT INTERNATIONAL, LLC -

Documents

Name Date
LC Amendment and Name Change 2024-11-06
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State