Search icon

URBAN REALTY ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: URBAN REALTY ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN REALTY ADVISORS, 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: 22 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000028328
FEI/EIN Number 202743311

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

Address: 189 S. ORANGE AVENUE, SUITE 1700, ORLANDO, FL, 32801
Mail Address: 189 S. ORANGE AVENUE, SUITE 1700, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER KARI D Manager 189 S. ORANGE AVE., SUITE 1700, ORLANDO, FL, 32801
MARCHENA MARCOS R Agent MARCHENA AND GRAHAM, P.A., ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 MARCHENA, MARCOS R -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-15 MARCHENA AND GRAHAM, P.A., 976 LAKE BALDWIN LANE, SUITE 101, ORLANDO, FL 32814 -
REINSTATEMENT 2010-10-13 - -
PENDING REINSTATEMENT 2010-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 189 S. ORANGE AVENUE, SUITE 1700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-10-13 189 S. ORANGE AVENUE, SUITE 1700, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-23
Reg. Agent Change 2011-09-15
ANNUAL REPORT 2011-02-02
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2008-09-01
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State