Entity Name: | FLORIDA URBAN COMMUNITY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA URBAN COMMUNITY, 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: |
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: | 10 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2017 (8 years ago) |
Document Number: | L06000003542 |
FEI/EIN Number |
223919809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16420 SE McGillivray Blvd, Suite 103, Vancouver, WA, 98671, US |
Mail Address: | 16420 SE McGillivray Blvd, Vancouver, WA, 98683, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTLEY THEODORE | Manager | 16420 SE McGillivray Blvd, VANCOUVER, WA, 98683 |
Callaway Lawrence CIII | Agent | % Klein & Klein LLC, Ocala, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000116561 | FOREST RV & MINI STORAGE | EXPIRED | 2012-12-05 | 2017-12-31 | - | 12805 NE 247TH CRT, SALT SPRINGS, FL, 32134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 16420 SE McGillivray Blvd, Suite 103, Vancouver, WA 98671 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-02 | % Klein & Klein LLC, 40 SE 11th Avenue, Ocala, FL 34471 | - |
REINSTATEMENT | 2017-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-02 | 16420 SE McGillivray Blvd, Suite 103, Vancouver, WA 98671 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-02 | Callaway, Lawrence C, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-10-02 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-02-02 |
ANNUAL REPORT | 2012-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State