Search icon

URUKANGA LLC - Florida Company Profile

Company Details

Entity Name: URUKANGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

URUKANGA 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: 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: 22 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L15000108194
FEI/EIN Number 47-4368963

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

Address: 2941 LUCAYA HARBOR CIR., 26 - 103, KISSIMMEE, FL, 34746, US
Mail Address: 2941 LUCAYA HARBOR CIR., 26 - 103, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICONNECT SOLUTIONS CORP Agent -
CALHABEU MANUEL P Authorized Member 2941 LUCAYA HARBOR CIR., KISSIMMEE, FL, 34746
CALHABEU NIULDES Authorized Member 2941 LUCAYA HARBOR CIR., KISSIMMEE, FL, 34746
CALHABEU RICHARD Authorized Member 2941 LUCAYA HARBOR CIR., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 6735 CONROY ROAD, STE 309, ORLANDO, FL 32835 -
LC AMENDMENT 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 ICONNECT SOLUTIONS CORP -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2941 LUCAYA HARBOR CIR., 26 - 103, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2016-04-28 2941 LUCAYA HARBOR CIR., 26 - 103, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-02
LC Amendment 2021-10-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State