Search icon

URBAN ENTERPRISE, LLC - Florida Company Profile

Company Details

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

URBAN ENTERPRISE, 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: 30 May 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L17000117681
FEI/EIN Number 82-1755987

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

Address: 120 W Spruce St, ORLANDO, FL, 32804, US
Mail Address: 120 W Spruce St, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALEJANDRO R Authorized Member 322 E Central Blvd, ORLANDO, FL, 32801
GARCIA ALEJANDRO R Agent 322 E Central Blvd, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109654 URBAN ENTERPRISE EXPIRED 2017-10-03 2022-12-31 - 7310 WEST POINT BLVD, UNIT 629, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-19 120 W Spruce St, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-08-19 120 W Spruce St, ORLANDO, FL 32804 -
LC REVOCATION OF DISSOLUTION 2023-04-24 - -
VOLUNTARY DISSOLUTION 2023-03-20 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 322 E Central Blvd, 814, ORLANDO, FL 32801 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 GARCIA, ALEJANDRO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
LC Revocation of Dissolution 2023-04-24
VOLUNTARY DISSOLUTION 2023-03-20
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-15
Florida Limited Liability 2017-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157947408 2020-05-15 0491 PPP 322 E CENTRAL BLVD UNIT 814, ORLANDO, FL, 32801-4319
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8757
Loan Approval Amount (current) 8757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-4319
Project Congressional District FL-10
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8830.17
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State