Search icon

URBANCIK PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: URBANCIK PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBANCIK PROPERTIES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: L05000081135
FEI/EIN Number 270587098

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

Mail Address: 646 LONG ISLAND AVENUE, DEER PARK, NY, 11729, US
Address: 31 CYGNET DR., SMITHTOWN, NY, 11787, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBANCIK JOHN Managing Member 31 CYGNET DR., SMITHTOWN, NY, 11787
URBANCIK CHRISTINA Manager 31 CYGNET DR, SMITHTOWN, NY, 11787
Barnes Steven Agent 646 LONG ISLAND AVENUE, DEER PARK, FL, 11729

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-26 Barnes, Steven -
REINSTATEMENT 2022-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 646 LONG ISLAND AVENUE, DEER PARK, FL 11729 -
CHANGE OF MAILING ADDRESS 2012-04-30 31 CYGNET DR., SMITHTOWN, NY 11787 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-25 31 CYGNET DR., SMITHTOWN, NY 11787 -
CANCEL ADM DISS/REV 2008-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-05-26
ANNUAL REPORT 2020-01-17
LC Amendment 2019-03-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State