Search icon

URBAN DESIGN STUDIO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: URBAN DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Oct 2012 (13 years ago)
Document Number: L05000042518
FEI/EIN Number 113748891
Address: 610 Clematis Street, WEST PALM BEACH, FL, 33401, US
Mail Address: 610 Clematis Street, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Managing Member -
TUMA KENNETH G Manager 610 Clematis Street, WEST PALM BEACH, FL, 33401
TUMA WENDY J Secretary 610 Clematis Street, WEST PALM BEACH, FL, 33401
TUMA KENNETH G Agent 610 Clematis Street, WEST PALM BEACH, FL, 33401

Form 5500 Series

Employer Identification Number (EIN):
113748891
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048720 URBAN DESIGN STUDIO ACTIVE 2020-05-04 2025-12-31 - 610 CLEMATIS STREET, SUITE CU02, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 610 Clematis Street, Suite CU-02, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2015-01-21 610 Clematis Street, Suite CU-02, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 610 Clematis Street, Suite CU-02, WEST PALM BEACH, FL 33401 -
LC AMENDED AND RESTATED ARTICLES 2012-10-24 - -
AMENDED AND RESTATEDARTICLES 2005-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$526,082
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$530,714.44
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $526,082

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State