Search icon

UPTOWN VILLAGE TARRAGON A, LLC - Florida Company Profile

Company Details

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

UPTOWN VILLAGE TARRAGON A, 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: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000024433
FEI/EIN Number 202581190

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

Address: 192 LEXINGTON AVENUE, C/O TARRAGON CORPORATION, #901, NEW YORK, NY, 10016, US
Mail Address: 192 LEXINGTON AVENUE, C/O TARRAGON CORPORATION, #901, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN WILLIAM Managing Member 192 LEXINGTON AVE, NEW YORK, NY, 10016
THE KAMMERMAN LAW GROUP, P.A. Agent -
TARRAGON SOUTH DEVELOPMENT CORP. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 192 LEXINGTON AVENUE, C/O TARRAGON CORPORATION, #901, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2013-02-13 192 LEXINGTON AVENUE, C/O TARRAGON CORPORATION, #901, NEW YORK, NY 10016 -
REGISTERED AGENT NAME CHANGED 2013-02-13 THE KAMMERMAN LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 790 EAST BROWARD BLVD., STE 201, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-08
Reg. Agent Resignation 2013-10-17
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
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State