Entity Name: | URBAN TRANSFORMATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URBAN TRANSFORMATION, 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: |
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: | 23 Nov 2009 (15 years ago) |
Date of dissolution: | 24 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2024 (4 months ago) |
Document Number: | L09000112196 |
FEI/EIN Number |
271368984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SUNIZO LLC, 12381 S Cleveland Ave, FORT MYERS, FL, 33907, US |
Mail Address: | C/O SUNIZO, 12381 S Cleveland Ave, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKNIGHT STEPHEN G | Managing Member | C/O SUNIZO, FORT MYERS, FL, 33907 |
CODE MARIE E | Agent | 1308 SW 27th Terrace, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | C/O SUNIZO LLC, 12381 S Cleveland Ave, Suite 203, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2023-01-27 | C/O SUNIZO LLC, 12381 S Cleveland Ave, Suite 203, FORT MYERS, FL 33907 | - |
LC AMENDMENT | 2015-11-23 | - | - |
LC AMENDMENT | 2014-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-02 | 1308 SW 27th Terrace, CAPE CORAL, FL 33914 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-24 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State