Search icon

URBAN CULINARY CUISINE, LLC - Florida Company Profile

Company Details

Entity Name: URBAN CULINARY CUISINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN CULINARY CUISINE, 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000073021
FEI/EIN Number 208595589

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

Address: 10016 CROSS CREEK BLVD, TAMPA, FL, 33647, US
Mail Address: PO BOX 46639, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXTON JOHN E Managing Member 8369 DUNHAM STATION DRIVE, TAMPA, FL, 33647
SHORT-SAXTON ROSE M Managing Member 8369 DUNHAM STATION DRIVE, TAMPA, FL, 33647
DEBORAH GLOVER-PEARCEY P.A. DGP LAW Agent 5328 VAN DYKE ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-10-27 DEBORAH GLOVER-PEARCEY P.A. DGP LAW -
REGISTERED AGENT ADDRESS CHANGED 2009-10-27 5328 VAN DYKE ROAD, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-13 10016 CROSS CREEK BLVD, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2008-04-13 10016 CROSS CREEK BLVD, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000509167 LAPSED 1000000476723 HILLSBOROU 2013-02-15 2023-02-27 $ 347.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000592635 LAPSED 11-CA-012695 CIRCUIT COURT, HILLSBOROUGH 2013-01-11 2018-03-19 $99,203.81 FIFTH THIRD BANK, 1880 HALL RD., 2ND FLOOR, CLINTON TOWNSHIP, MI 48038
J12000214703 ACTIVE 1000000259086 HILLSBOROU 2012-03-16 2032-03-21 $ 1,129.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000726054 ACTIVE 1000000238753 HILLSBOROU 2011-10-27 2031-11-02 $ 2,683.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000465224 ACTIVE 1000000222140 HILLSBOROU 2011-07-20 2031-08-03 $ 974.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-23
Reg. Agent Change 2009-10-27
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-21
ANNUAL REPORT 2006-07-03
Florida Limited Liability 2005-07-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State