Search icon

URBAN TRANSFORMATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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