Entity Name: | H&P URBANEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H&P URBANEK, 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. |
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: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Jan 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2020 (5 years ago) |
Document Number: | L05000116122 |
FEI/EIN Number |
203964857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 NE 42 Street, Oakland Park, FL, 33334, US |
Mail Address: | 1321 NE 42 Street, Oakland Park, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URBANEK Stephen J | Managing Member | 1321 NE 42 Street, Oakland Park, FL, 33334 |
URBANEK Robert J | Managing Member | 2900 N Hwy A1A, North Hutchinson Island, FL, 34949 |
Engerson Earle | Managing Member | 15380 Brojan Drive, Elm Grove, WI, 53132 |
URBANEK Stephen J | Agent | 1321 NE 42 Street, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-01-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-28 | 1321 NE 42 Street, Oakland Park, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2013-07-28 | 1321 NE 42 Street, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2013-07-28 | URBANEK, Stephen J. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-28 | 1321 NE 42 Street, Oakland Park, FL 33334 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-01-27 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-07-28 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State