Search icon

URBAN PROMISE, LLC - Florida Company Profile

Company Details

Entity Name: URBAN PROMISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URBAN PROMISE, 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: 27 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000052355
FEI/EIN Number APPLIED FOR

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

Address: 9086 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256, US
Mail Address: 9086 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAX. URBAN LEAGUE ECON. AND COMM. DEV. FDN Manager 903 WEST UNION STREET, JACKSONVILLE, FL, 32204
IRELAND ANNE Manager 9086 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256
BLOCKER EILEEN Agent 9086 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256
CYPRESS PARTNERS OF JAX, LLC Manager 9086 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-07-13 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 BLOCKER, EILEEN -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 9086 CYPRESS GREEN DRIVE, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-04-19 9086 CYPRESS GREEN DRIVE, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 9086 CYPRESS GREEN DRIVE, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2016-04-16
LC Amendment 2015-07-13
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-17
Florida Limited Liability 2008-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State