Search icon

URBAN LASER TAG, LLC - Florida Company Profile

Company Details

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

URBAN LASER TAG, 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 Jul 2014 (11 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L14000107142
FEI/EIN Number 47-1269105

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

Address: 1905 Capri Rd, VALRICO, FL, 33594, US
Mail Address: 1905 Capri Rd, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN JEFF J Manager 1905 Capri Rd, VALRICO, FL, 33594
WOLLENHAUP MICHAEL E Manager 5975 SOMERSET CT, SUWANEE, GA, 30024
Kelly Tyler G Manager 7118 Woodhall Ave, New Port Richey, FL, 34653
BALDWIN Jeff J Agent 1905 Capri Rd, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097761 CQ TACTICAL LASER TAG EXPIRED 2014-09-24 2024-12-31 - 1905 CAPRI RD, VALRICO, FL, 33594
G14000076130 CQTACTICS LASER TAG EXPIRED 2014-07-23 2019-12-31 - 2206 HICKORY RIDGE DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-08 - -
REINSTATEMENT 2018-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-28 1905 Capri Rd, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2015-07-28 1905 Capri Rd, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2015-07-28 BALDWIN, Jeff J -
REGISTERED AGENT ADDRESS CHANGED 2015-07-28 1905 Capri Rd, VALRICO, FL 33594 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-02-01
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-07-28
Florida Limited Liability 2014-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4680527205 2020-04-27 0455 PPP 500 S. Falkenburg Road, Tampa, FL, 33619-8043
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-8043
Project Congressional District FL-15
Number of Employees 4
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State