Search icon

URBAN KAOZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

URBAN KAOZ, 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L14000038944
FEI/EIN Number APPLIED FOR

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

Address: 1200 South Rogers Circle, Suite 6, Boca Raton, FL, 33487, US
Mail Address: 1200 South Rogers Circle, Suite 6, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TC SYSTEMS, LLC Agent -
Moore Johnathan Managing Member 7700 CONGRESS AVENUE, BOCA RATON, FL, 33487
Corbin Jod Managing Member 7700 CONGRESS AVENUE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1200 South Rogers Circle, Suite 6, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-01-10 1200 South Rogers Circle, Suite 6, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 1200 South Rogers Circle, Suite 6, Boca Raton, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000698520 ACTIVE 1000001011734 PALM BEACH 2024-09-18 2044-11-06 $ 180.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000481903 ACTIVE 1000000964919 PALM BEACH 2023-09-30 2043-10-11 $ 12,125.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-01-10
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-02-22
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-06-16
Florida Limited Liability 2014-03-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State