Entity Name: | URBAEZ KONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URBAEZ KONSTRUCTION, 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: | 12 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | L08000025399 |
FEI/EIN Number |
262174505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5077 FRUITVILLE ROAD, STE #256, Sarasota, FL, 34232, US |
Mail Address: | 5077 FRUITVILLE ROAD, STE #256, Sarasota, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URBAEZ RONALD D | Manager | 5077 FRUITVILLE ROAD, Sarasota, FL, 34232 |
BAQUERO ROSAURA | Manager | 5077 FRUITVILLE ROAD, Sarasota, FL, 34232 |
LICKSTEIN FRED K | Agent | 1395 BRICKELL AVE 14TH FLOOR, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 5077 FRUITVILLE ROAD, STE #256, Sarasota, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 5077 FRUITVILLE ROAD, STE #256, Sarasota, FL 34232 | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | LICKSTEIN, FRED K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 1395 BRICKELL AVE 14TH FLOOR, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-23 |
REINSTATEMENT | 2016-10-11 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State