Search icon

URBAN ORGANICS VILLAGE, LLC

Company Details

Entity Name: URBAN ORGANICS VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000108795
FEI/EIN Number 47-4392819
Address: 1680 E. CENTRAL AVE, MERRITT ISLAND, FL, 32952, US
Mail Address: 1680 E. CENTRAL AVE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH SYNTHIA S Agent 1680 E. CENTRAL AVE, MERRITT ISLAND, FL, 32952

Manager

Name Role Address
SMITH SYNTHIA S Manager 1680 E. CENTRAL AVE, MERRITT ISLAND, FL, 32952
WATTS ROBERT Manager 4485 HEBRON DR, MERRITT ISLAND, FL, 32953

Director

Name Role Address
Watts Robert FIII Director 4485 Hebron Dr., MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034747 URBAN ORGANICS VILLAGE, LLC EXPIRED 2019-03-15 2024-12-31 No data 4 HARRISON ST #104, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2019-04-12 URBAN ORGANICS VILLAGE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1680 E. CENTRAL AVE, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2018-04-25 1680 E. CENTRAL AVE, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1680 E. CENTRAL AVE, MERRITT ISLAND, FL 32952 No data
LC AMENDMENT 2015-08-28 No data No data

Documents

Name Date
LC Amendment and Name Change 2019-04-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28
LC Amendment 2015-08-28
Florida Limited Liability 2015-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State