Search icon

FLORIDA URBAN COMMUNITY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BENTLEY THEODORE Manager 16420 SE McGillivray Blvd, VANCOUVER, WA, 98683
Callaway Lawrence CIII Agent % Klein & Klein LLC, Ocala, FL, 34471

Fictitious Names

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

Events

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 - -

Documents

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