Search icon

UDG II, LLC - Florida Company Profile

Company Details

Entity Name: UDG II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UDG II, 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: 26 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2013 (12 years ago)
Document Number: L04000055344
FEI/EIN Number 201412169

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

Address: 6390 SW 120 STREET, PINECREST, FL, 33156, US
Mail Address: 6390 SW 120 STREET, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE URBAN DEVELOPMENT GROUP LLC Manager -
THERREL BAISDEN, P.A. Agent ONE S.E. 3RD AVE.,, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104201 THE ATRIUM AT SPRING GARDEN EXPIRED 2012-10-26 2017-12-31 - 2100 SW 4 AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 ONE S.E. 3RD AVE.,, SUITE 2400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 6390 SW 120 STREET, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2025-01-23 6390 SW 120 STREET, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2025-01-23 THERREL BAISDEN, P.A. -
CHANGE OF MAILING ADDRESS 2020-09-21 6390 SW 120 STREET, PINECREST, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 6390 SW 120 STREET, PINECREST, FL 33156 -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 ONE S.E. 3RD AVE.,, SUITE 2400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State