Search icon

URBAN LIVING TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: URBAN LIVING TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN LIVING TAMPA BAY, 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: 03 Jan 2008 (17 years ago)
Date of dissolution: 23 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2012 (13 years ago)
Document Number: L08000000671
FEI/EIN Number 261664246

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

Address: 101 N 12TH ST, SUITE 102, TAMPA, FL, 33602, US
Mail Address: 101 N 12TH ST, SUITE 102, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNEY COREY Manager 8101 27TH AVE. N., ST. PETERSBURG, FL, 33710
MEEKS MARVIN G Agent 101 N 12TH ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CONVERSION 2012-03-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P12000028696. CONVERSION NUMBER 900000121269
LC AMENDMENT AND NAME CHANGE 2009-06-16 URBAN LIVING TAMPA BAY, LLC -
REGISTERED AGENT NAME CHANGED 2009-06-08 MEEKS, MARVIN G -
LC AMENDMENT 2009-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 101 N 12TH ST, SUITE 102, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 101 N 12TH ST, SUITE 102, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2009-01-27 101 N 12TH ST, SUITE 102, TAMPA, FL 33602 -
LC AMENDMENT 2009-01-26 - -
LC AMENDMENT 2008-03-11 - -

Documents

Name Date
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-03-02
LC Amendment and Name Change 2009-06-16
ANNUAL REPORT 2009-06-08
CORLCMMRES 2009-06-08
LC Amendment 2009-06-08
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2009-04-18
LC Amendment 2009-01-27
LC Amendment 2008-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State