Search icon

UPTOWN VILLAGE TARRAGON, B, LLC - Florida Company Profile

Company Details

Entity Name: UPTOWN VILLAGE TARRAGON, B, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTOWN VILLAGE TARRAGON, B, 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: 10 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000024428
FEI/EIN Number 202587486

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

Address: 192 LEXINGTION AVE, c/o Tarragon Corporation, NEW YORK, NY, 10016, US
Mail Address: 192 LEXINGTON AVE, c/o Tarragon Corporation, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE KAMMERMAN LAW GROUP, P.A. Agent -
FRIEDMAN WILLIAM Managing Member 192 LEXINGTION AVE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 123 NW 13TH STREET SUITE 312, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2013-02-13 The Kammerman Law Group, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 192 LEXINGTION AVE, c/o Tarragon Corporation, 901, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2013-01-25 192 LEXINGTION AVE, c/o Tarragon Corporation, 901, NEW YORK, NY 10016 -
NAME CHANGE AMENDMENT 2005-08-09 UPTOWN VILLAGE TARRAGON, B, LLC -

Documents

Name Date
CORLCRACHG 2017-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-02-13
AMENDED ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State