Entity Name: | INVERSIONES URBINA LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES URBINA 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: | 09 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | L12000048329 |
FEI/EIN Number |
80-0823189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10906 SW 58 AVENUE ROAD, OCALA, FL, 34476, US |
Mail Address: | 10906 SW 58 AVENUE ROAD, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAGNARO LEOPOLDO A | Director | 10906 SW 58 AVENUE ROAD, OCALA, FL, 34476 |
STAGNARO MICHELLE M | Director | 10906 SW 58 AVENUE ROAD, OCALA, FL, 34476 |
STAGNARO MICHELLE M | Agent | 10906 SW 58 AVENUE ROAD, OCALA, FL, 34476 |
URBINA MARIA N | Director | 1096 SW 58 AVENUE ROAD, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 10906 SW 58 AVENUE ROAD, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-29 | STAGNARO, MICHELLE MARIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-29 | 10906 SW 58 AVENUE ROAD, OCALA, FL 34476 | - |
REINSTATEMENT | 2019-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 10906 SW 58 AVENUE ROAD, OCALA, FL 34476 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2013-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-10 |
REINSTATEMENT | 2019-01-29 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State