Search icon

URBAN REALTY SOUTHEAST, LLC - Florida Company Profile

Company Details

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

URBAN REALTY SOUTHEAST, 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: 10 Aug 2015 (10 years ago)
Document Number: L15000136161
FEI/EIN Number 47-4767914

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

Address: 6161 DR. MARTIN LUTHER KING JR. STREET NOR, ST. PETERSBURG, FL, 33703, US
Mail Address: 6161 DR. MARTIN LUTHER KING JR. STREET NOR, ST. PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilbert Hoyt LJr. Authorized Member 6161 Dr. Martin Luther King Street North, St. Petersburg, FL, 33703
Gilbert Linwood Oper 6161 Dr. Martin Luther King Street North,, St. Petersburg, FL, 33703
GILBERT Hoyt LJr. Agent 6161 Dr Martin Luther King Jr St N, Saint Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-12 GILBERT, Hoyt Linwood, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 6161 Dr Martin Luther King Jr St N, Suite 200, Saint Petersburg, FL 33703 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-23 6161 DR. MARTIN LUTHER KING JR. STREET NORTH,, SUITE 200, ST. PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2018-05-23 6161 DR. MARTIN LUTHER KING JR. STREET NORTH,, SUITE 200, ST. PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-06-06
AMENDED ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State