Search icon

URBAN SOUTH INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: URBAN SOUTH INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN SOUTH INVESTMENTS, 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: 10 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: L05000002576
FEI/EIN Number 202136331

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

Address: 221 North Hogan Street, Jacksonville, FL, 32202, US
Mail Address: 221 North Hogan Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ENNIS A Manager 221 North Hogan Street, JACKSONVILLE, FL, 32202
DAVIS ENNIS A Agent 221 North Hogan Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 221 North Hogan Street, 237, Jacksonville, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 221 North Hogan Street, 237, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-05-01 221 North Hogan Street, 237, Jacksonville, FL 32202 -
REINSTATEMENT 2022-05-01 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 DAVIS, ENNIS AMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State